Advanced company searchLink opens in new window

MIPD LIMITED

Company number 06201516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 90,000
05 Aug 2013 AA Full accounts made up to 30 April 2013
10 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
25 Sep 2012 AP01 Appointment of Mrs Susan Jacqueline Field as a director
25 Sep 2012 AP01 Appointment of Mrs Caroline Ann Oakes as a director
25 Sep 2012 TM01 Termination of appointment of Robert Allsopp as a director
20 Sep 2012 AA Full accounts made up to 30 April 2012
12 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 30 April 2011
15 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
01 Feb 2011 AA Full accounts made up to 30 April 2010
04 May 2010 AA Full accounts made up to 30 April 2009
12 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
03 Nov 2009 AP01 Appointment of Mr Robert William Allsopp as a director
03 Nov 2009 TM01 Termination of appointment of Merrick Taylor as a director
19 May 2009 363a Return made up to 03/04/09; full list of members
24 Feb 2009 AA Full accounts made up to 30 April 2008
01 May 2008 363a Return made up to 03/04/08; full list of members
06 Jul 2007 SA Statement of affairs
06 Jul 2007 88(2)R Ad 30/04/07--------- £ si 89998@1=89998 £ ic 2/90000
22 May 2007 123 Nc inc already adjusted 30/04/07
22 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
22 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase assetts 30/04/07
16 May 2007 395 Particulars of mortgage/charge
14 May 2007 CERTNM Company name changed broomco (4081) LIMITED\certificate issued on 14/05/07