MIA (POOLE) LIMITED

04332112
MORTON HOUSE, 9 BEACON COURT PITSTONE GREEN BUSINESS PARK PITSTONE LU7 9GY LU7 9GY

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
14 May 2013 accounts Annual Accounts 5 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
07 Oct 2011 accounts Annual Accounts 5 Buy now
11 Jan 2011 annual-return Annual Return 3 Buy now
15 Jun 2010 accounts Annual Accounts 5 Buy now
27 May 2010 officers Change of particulars for director (Maria Schembri) 2 Buy now
27 May 2010 officers Change of particulars for director (Maria Schembri) 2 Buy now
26 May 2010 officers Change of particulars for director (Maria Schembri) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Michael Stewart Lewis) 2 Buy now
13 Apr 2010 officers Change of particulars for secretary (Maria Schembri) 1 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for director (Michael Stewart Lewis) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Maria Schembri) 2 Buy now
21 Sep 2009 accounts Annual Accounts 5 Buy now
04 May 2009 officers Director's change of particulars / michael lewis / 17/04/2009 1 Buy now
22 Jan 2009 annual-return Return made up to 30/11/08; full list of members 4 Buy now
21 Jan 2009 officers Director's change of particulars / mick lewis / 20/01/2009 1 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
12 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
18 Sep 2007 accounts Annual Accounts 5 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB 1 Buy now
19 Jan 2007 annual-return Return made up to 30/11/06; full list of members 2 Buy now
13 Sep 2006 accounts Annual Accounts 5 Buy now
08 Dec 2005 annual-return Return made up to 30/11/05; full list of members 2 Buy now
07 Jul 2005 accounts Annual Accounts 4 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Apr 2005 capital Ad 29/03/05--------- £ si 3@1=3 £ ic 2/5 2 Buy now
10 Dec 2004 annual-return Return made up to 30/11/04; full list of members 6 Buy now
28 Jun 2004 accounts Annual Accounts 5 Buy now
08 Dec 2003 annual-return Return made up to 30/11/03; no change of members 6 Buy now
29 Jul 2003 accounts Annual Accounts 5 Buy now
03 Apr 2003 officers Secretary resigned 1 Buy now
20 Mar 2003 officers New secretary appointed 1 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
12 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
10 Dec 2002 address Registered office changed on 10/12/02 from: darbys 52 new inn hall street oxford oxfordshire OX1 2QD 1 Buy now
22 Oct 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
14 Dec 2001 officers Director resigned 1 Buy now
14 Dec 2001 officers Secretary resigned 1 Buy now
14 Dec 2001 officers New director appointed 2 Buy now
14 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
30 Nov 2001 incorporation Incorporation Company 23 Buy now