Download leads from Nexok and grow your business. Find out more

MIA (Credit) Limited

Documents

Total Documents69
Total Pages353

Filing History

26 September 2017Micro company accounts made up to 31 March 2017
5 April 2017Confirmation statement made on 23 March 2017 with updates
29 November 2016Total exemption small company accounts made up to 31 March 2016
13 April 2016Appointment of Mr Paul Anthony Bewers as a director on 13 April 2016
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
20 January 2016Termination of appointment of Christopher Ian Wright as a director on 20 January 2016
28 October 2015Total exemption small company accounts made up to 31 March 2015
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
30 September 2014Termination of appointment of Geoffrey Dennis Gillard as a director on 21 August 2014
2 September 2014Total exemption small company accounts made up to 31 March 2014
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
28 August 2013Total exemption small company accounts made up to 31 March 2013
24 May 2013Director's details changed for Christopher Ian Wright on 21 September 2004
7 May 2013Director's details changed for Geoffrey Dennis Gillard on 26 April 2013
30 April 2013Secretary's details changed for Paul James Mcmanus on 19 April 2013
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
17 August 2012Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 17 August 2012
6 August 2012Total exemption small company accounts made up to 31 March 2012
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
21 February 2012Registered office address changed from Ivy Cottage Offices Finchs Yard Eastwick Road Great Bookham Surrey KT23 4BA on 21 February 2012
9 September 2011Partial exemption accounts made up to 31 March 2011
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
17 September 2010Total exemption small company accounts made up to 31 March 2010
31 March 2010Director's details changed for Geoffrey Dennis Gillard on 31 March 2010
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
31 March 2010Director's details changed for Christopher Ian Wright on 31 March 2010
24 September 2009Full accounts made up to 31 March 2009
8 April 2009Return made up to 23/03/09; full list of members
29 August 2008Full accounts made up to 31 March 2008
27 March 2008Return made up to 23/03/08; full list of members
27 September 2007Full accounts made up to 31 March 2007
21 June 2007New director appointed
14 April 2007Return made up to 23/03/07; full list of members
14 November 2006Full accounts made up to 31 March 2006
19 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 February 2006Director resigned
11 November 2005Full accounts made up to 31 March 2005
29 September 2005New secretary appointed
29 September 2005Secretary resigned
30 August 2005New director appointed
21 July 2005New director appointed
2 June 2005Director resigned
2 June 2005Return made up to 23/03/05; full list of members
2 June 2005Director resigned
8 November 2004Full accounts made up to 31 March 2004
29 March 2004Return made up to 23/03/04; full list of members
24 December 2003Full accounts made up to 31 March 2003
19 March 2003Return made up to 23/03/03; full list of members
3 October 2002Full accounts made up to 31 March 2002
30 August 2002Secretary resigned
30 August 2002New secretary appointed
9 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
2 October 2001Full accounts made up to 31 March 2001
6 April 2001Return made up to 23/03/01; full list of members
27 February 2001Director resigned
25 July 2000Full accounts made up to 31 March 2000
6 April 2000Return made up to 23/03/00; full list of members
24 September 1999Full accounts made up to 31 March 1999
1 April 1999Return made up to 23/03/99; no change of members
24 September 1998Full accounts made up to 31 March 1998
22 April 1998Return made up to 23/03/98; no change of members
9 February 1998Registered office changed on 09/02/98 from: grove court hatfield road slough berkshire SL1 1QU
10 October 1997Full accounts made up to 31 March 1997
1 April 1997Return made up to 23/03/97; full list of members
13 December 1996New director appointed
16 July 1996Full accounts made up to 31 March 1996
2 April 1996Return made up to 23/03/96; no change of members
9 August 1995Full accounts made up to 31 March 1995
29 March 1995Return made up to 23/03/95; no change of members
Sign up now to grow your client base. Plans & Pricing