- Company Overview for MIMIR ASSOCIATES LIMITED (03997974)
- Filing history for MIMIR ASSOCIATES LIMITED (03997974)
- People for MIMIR ASSOCIATES LIMITED (03997974)
- More for MIMIR ASSOCIATES LIMITED (03997974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2015 | AD01 | Registered office address changed from Garden Flat 8 Grosvenor Place Bath Bath & North East Somerset BA1 6AX to 8 Cedar Drive Keynsham Bristol BS31 2TP on 28 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Wayne Perry Buxton on 28 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Ms Suzanne Emma Woodger on 28 April 2015 | |
28 Apr 2015 | CH03 | Secretary's details changed for Mr Wayne Perry Buxton on 28 April 2015 | |
19 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 July 2013
|
|
22 Jul 2013 | SH08 | Change of share class name or designation | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | CC04 | Statement of company's objects | |
23 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
11 Jun 2012 | AP03 | Appointment of Mr Wayne Perry Buxton as a secretary | |
11 Jun 2012 | TM02 | Termination of appointment of Jayne Buxton as a secretary | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Wayne Perry Buxton on 19 May 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Jun 2008 | 363a | Return made up to 19/05/08; full list of members |