- Company Overview for MINI CAB PEOPLE LIMITED (06609387)
- Filing history for MINI CAB PEOPLE LIMITED (06609387)
- People for MINI CAB PEOPLE LIMITED (06609387)
- More for MINI CAB PEOPLE LIMITED (06609387)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | AR01 |
Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2010-09-15
|
|
14 Sep 2010 | CH01 | Director's details changed for Mr Mohammed Javed Sher on 13 September 2010 | |
14 Sep 2010 | AD02 | Register inspection address has been changed | |
14 Sep 2010 | AD01 | Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF United Kingdom on 14 September 2010 | |
27 Jul 2010 | TM02 | Termination of appointment of Dilraj Singh Rai as a secretary | |
27 Jul 2010 | TM01 | Termination of appointment of Dilraj Rai as a director | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Dec 2009 | TM01 | Termination of appointment of David Plews as a director | |
08 Dec 2009 | AP03 | Appointment of Mr Dilraj Singh Rai as a secretary | |
08 Dec 2009 | AP01 | Appointment of Mr Dilraj Singh Rai as a director | |
06 Aug 2009 | 363a | Return made up to 03/06/09; full list of members | |
28 Jul 2009 | 288b | Appointment Terminated Secretary arthur morgan | |
12 Aug 2008 | 288a | Secretary appointed arthur ernest morgan | |
12 Aug 2008 | 288b | Appointment Terminated Secretary sandra gaskin | |
03 Jul 2008 | 88(2) | Ad 03/06/08 gbp si 98@1=98 gbp ic 2/100 | |
03 Jun 2008 | NEWINC | Incorporation |