MINIWEB RESEARCH LIMITED

06135324
THE MILLE, 8TH FLOOR EAST 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 2 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Versec Secretaries Limited) 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 2 Buy now
04 Mar 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 accounts Annual Accounts 2 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 2 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 accounts Annual Accounts 2 Buy now
04 Mar 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 2 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 7 Buy now
11 Jul 2011 officers Termination of appointment of director (Ian Valentine) 1 Buy now
11 Jul 2011 officers Appointment of director (Mr Jerome De Vitry D'avancourt) 2 Buy now
05 Mar 2011 annual-return Annual Return 4 Buy now
13 Aug 2010 accounts Annual Accounts 12 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Ian James Valentine) 2 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 address Move Registers To Sail Company 1 Buy now
03 Mar 2010 address Change Sail Address Company 1 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Versec Secretaries Limited) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mr Ian James Valentine) 2 Buy now
15 Dec 2009 officers Termination of appointment of director (Jerome De Vitry D'avancourt) 1 Buy now
05 Nov 2009 accounts Annual Accounts 12 Buy now
29 Oct 2009 officers Appointment of director (Jerome De Vitry D'avancourt) 2 Buy now
23 Oct 2009 officers Termination of appointment of director (Andrew Carver) 1 Buy now
25 Aug 2009 officers Secretary appointed versec secretaries LIMITED 1 Buy now
25 Aug 2009 officers Appointment terminated secretary alastair craig 1 Buy now
20 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 11 Buy now
26 Aug 2008 officers Director appointed mr andrew william carver 1 Buy now
26 Aug 2008 officers Appointment terminated director patrick sansom 1 Buy now
06 Mar 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
06 Dec 2007 officers New secretary appointed 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
30 Nov 2007 capital Ad 02/03/07--------- £ si 1@.1 £ ic 100/100 1 Buy now
16 Nov 2007 officers New director appointed 3 Buy now
12 Nov 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
12 Nov 2007 address Registered office changed on 12/11/07 from: flat 13 james house, 18 high street, ealing london W5 5DB 1 Buy now
25 Jul 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
05 Apr 2007 officers New director appointed 3 Buy now
02 Mar 2007 incorporation Incorporation Company 18 Buy now