MIMTEC LIMITED

05697061
UNIT D, JTEN TRADE PARK WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7FF

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 13 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2023 officers Change of particulars for director (Mr Ian James Porteous Ward) 2 Buy now
26 Jan 2023 officers Change of particulars for director (Dr Adrian Mark Waring) 2 Buy now
21 Dec 2022 accounts Annual Accounts 13 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 accounts Annual Accounts 14 Buy now
01 Apr 2021 accounts Annual Accounts 13 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2021 capital Return of purchase of own shares 3 Buy now
14 Oct 2020 officers Termination of appointment of secretary (Malcolm Vaughan Usher) 1 Buy now
09 Sep 2020 capital Notice of cancellation of shares 4 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 10 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 10 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 10 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
11 Dec 2015 accounts Annual Accounts 10 Buy now
06 Feb 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 accounts Annual Accounts 10 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 officers Change of particulars for director (Mr Adrian Mark Waring) 2 Buy now
15 Jan 2014 officers Change of particulars for director (Mr Adrian Mark Waring) 2 Buy now
15 Nov 2013 accounts Annual Accounts 8 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 8 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 officers Change of particulars for director (Mr Adrian Mark Waring) 2 Buy now
03 Feb 2012 officers Change of particulars for director (Mr Adrian Mark Waring) 2 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
11 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
10 Nov 2010 accounts Annual Accounts 8 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 officers Change of particulars for director (Mr Adrian Mark Waring) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Ian James Porteous Ward) 2 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2009 accounts Annual Accounts 8 Buy now
03 Feb 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
02 Feb 2009 officers Director's change of particulars / adrian waring / 02/02/2009 2 Buy now
09 Sep 2008 accounts Annual Accounts 7 Buy now
28 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
04 Feb 2008 officers Director's particulars changed 1 Buy now
04 Feb 2008 annual-return Return made up to 03/02/08; full list of members 3 Buy now
07 Aug 2007 accounts Annual Accounts 8 Buy now
05 Feb 2007 annual-return Return made up to 03/02/07; full list of members 3 Buy now
20 Jun 2006 capital Ad 31/03/06-31/03/06 £ si 99@1=99 £ ic 1/100 2 Buy now
27 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
03 Apr 2006 address Registered office changed on 03/04/06 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST 1 Buy now
03 Apr 2006 officers New director appointed 1 Buy now
03 Apr 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
03 Apr 2006 officers New secretary appointed 1 Buy now
03 Apr 2006 officers New director appointed 1 Buy now
03 Apr 2006 officers Secretary resigned 1 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
31 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2006 incorporation Incorporation Company 13 Buy now