MIMSHACH MANAGEMENT SERVICES LTD

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 1 Tyne Crescent Bedford MK41 7UJ England to Prospect House Rouen Road Norwich NR1 1RE on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of a liquidator

View Document

12/02/2512 February 2025 Order of court to wind up

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-01-11 with updates

View Document

07/08/247 August 2024 Registered office address changed from 3 Elm Road Gillingham ME7 2NR England to 1 Tyne Crescent Bedford MK41 7UJ on 2024-08-07

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been suspended

View Document

08/06/248 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2412 January 2024 Termination of appointment of Mohammed Ben Osayi as a director on 2023-12-08

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/10/2331 October 2023 Appointment of Mr Mohammed Ben Osayi as a director on 2019-06-05

View Document

05/10/235 October 2023 Registered office address changed from 1 Tyne Crescent Bedford MK41 7UJ England to 3 Elm Road Gillingham ME7 2NR on 2023-10-05

View Document

22/09/2322 September 2023 Cessation of Idusogie Oronsaye as a person with significant control on 2019-06-05

View Document

22/09/2322 September 2023 Termination of appointment of Idusogie Oronsaye as a director on 2019-06-05

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Notification of Stephen Oronsaye as a person with significant control on 2019-06-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 1ST & 2ND FLOORS, 10A LIME STREET BEDFORD BEDFORDSHIRE MK40 1LD UNITED KINGDOM

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company