MI.MU LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1929 April 2019 APPLICATION FOR STRIKING-OFF

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCKEAN STARK / 16/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 11/04/16 NO MEMBER LIST

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED RACHEL CURRY

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN JENNIFER JANE HEAP / 01/01/2015

View Document

22/04/1522 April 2015 11/04/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MADGWICK

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 COMPANY NAME CHANGED GLUVTECH LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

16/04/1416 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1416 April 2014 11/04/14 NO MEMBER LIST

View Document

06/06/136 June 2013 DIRECTOR APPOINTED SEBASTIAN OLIVER HILLSLEY MADGWICK

View Document

06/06/136 June 2013 DIRECTOR APPOINTED KELLY JEAN SNOOK

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED HANNAH ROSAMONDE PERNER

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED DR. ADAM MCKEAN STARK

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED IMOGEN JENNIFER JANE HEAP

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information