MIMTEL LIMITED

04469712
THE COACH HOUSE HEADGATE COLCHESTER ENGLAND CO3 3BT

Documents

Documents
Date Category Description Pages
07 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 5 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 6 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2016 accounts Annual Accounts 5 Buy now
29 Jul 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
20 Jul 2015 annual-return Annual Return 3 Buy now
29 Mar 2015 accounts Annual Accounts 4 Buy now
20 Jul 2014 annual-return Annual Return 3 Buy now
20 Jul 2014 officers Termination of appointment of secretary (Anglia Business Services Limited) 1 Buy now
30 Mar 2014 accounts Annual Accounts 3 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
11 Jul 2012 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 3 Buy now
09 Jul 2011 annual-return Annual Return 3 Buy now
06 Sep 2010 accounts Annual Accounts 3 Buy now
09 Aug 2010 annual-return Annual Return 3 Buy now
09 Aug 2010 officers Change of particulars for director (Mr Terence Dale Weddell) 2 Buy now
09 Aug 2010 officers Change of particulars for corporate secretary (Anglia Business Services Limited) 2 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2009 accounts Annual Accounts 3 Buy now
26 Jun 2009 annual-return Return made up to 25/06/09; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
01 Jul 2008 annual-return Return made up to 25/06/08; full list of members 3 Buy now
02 Dec 2007 accounts Annual Accounts 4 Buy now
09 Sep 2007 annual-return Return made up to 25/06/07; no change of members 6 Buy now
05 Oct 2006 accounts Annual Accounts 4 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: 3A spring road ipswich suffolk IP4 2RX 1 Buy now
26 Jul 2006 annual-return Return made up to 25/06/06; full list of members 6 Buy now
07 Nov 2005 officers New secretary appointed 2 Buy now
03 Nov 2005 annual-return Return made up to 25/06/05; full list of members 6 Buy now
17 Oct 2005 officers Secretary resigned 1 Buy now
16 Sep 2005 accounts Annual Accounts 4 Buy now
09 Sep 2004 annual-return Return made up to 25/06/04; full list of members 6 Buy now
09 Sep 2004 accounts Annual Accounts 4 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 47 butt road colchester essex CO3 3BZ 1 Buy now
11 Sep 2003 accounts Annual Accounts 4 Buy now
05 Sep 2003 capital Ad 10/06/03--------- £ si 99@1 3 Buy now
01 Jul 2003 annual-return Return made up to 25/06/03; full list of members 6 Buy now
26 Jun 2002 officers Secretary resigned 1 Buy now
25 Jun 2002 incorporation Incorporation Company 17 Buy now