MINI MITTS IMPRESSION LTD

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

05/08/115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL NORMAN

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANGELA NORMAN

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MR NICHOLAS ANTHONY MARTIN

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM MAES Y HAF LLANVIHANGEL CRUCORNEY ABERGAVENNY GWENT NP7 8DH UNITED KINGDOM

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MRS FIONA MERYL MARTIN

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: GISTERED OFFICE CHANGED ON 03/02/2009 FROM 106 CANAL WAY ILMINSTER SOMERSET TA19 9DH

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL NORMAN / 27/10/2007

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NORMAN / 27/10/2007

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: G OFFICE CHANGED 11/04/06 216 ELLAN HAY ROAD, BRADLEY STOKE, BRISTOL SOUTH GLOUCESTERSHIRE BS32 0HF

View Document

12/01/0612 January 2006 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