MINERAL INDUSTRIES COMPUTING LIMITED

Company Documents

DateDescription
07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICKOLAOS LEONTIDIS

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR JOHN EDWARD BILLOWITS

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE LEFEBVRE

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN KEVIN MCKAY / 19/09/2012

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED DAMIAN KEVIN MCKAY

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEATON

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE LEFEBVRE / 01/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICKLAOS LEONTIDIS / 01/09/2011

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKLAOS LEONTIDIS / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE LEFEBVRE / 14/10/2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED NICHOLAS DAVID BEATON

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM C/O MAZARS LLP SOVEREIGN COURT, WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED STEPHANE LEFEBVRE

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED NICKLAOS LEONTIDIS

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD JEPHSON

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOKES

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE-GABRIELLE STOKES

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-GABRIELLE SYLVIE STOKES / 14/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM MAZARS LLP SOVERIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM PETER CORTLANDT STOKES / 14/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STOKES / 14/10/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JEPHSON / 14/10/2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 S366A DISP HOLDING AGM 01/05/06

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: SOVEREIGN COURT, WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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