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

Mimika Designs Limited

Documents

Total Documents24
Total Pages85

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off
5 March 2008Completion of winding up
6 June 2007Order of court to wind up
16 March 2006Return made up to 08/03/06; full list of members
3 August 2005Total exemption small company accounts made up to 31 March 2004
10 March 2005Return made up to 08/03/05; full list of members
15 April 2004Return made up to 08/03/04; full list of members
2 February 2004Accounts for a dormant company made up to 31 March 2003
16 January 2004Secretary resigned
5 January 2004New secretary appointed
7 June 2003New secretary appointed
7 June 2003Secretary resigned
3 March 2003Return made up to 08/03/03; full list of members
10 August 2002Total exemption small company accounts made up to 31 March 2002
1 June 2002Return made up to 08/03/02; full list of members
23 May 2001Return made up to 08/03/01; full list of members
15 May 2000Registered office changed on 15/05/00 from: 1-11 millers terrace london E8 2DP
29 March 2000Registered office changed on 29/03/00 from: 43 norfolk avenue london N13 6AP
29 March 2000New director appointed
29 March 2000New secretary appointed
14 March 2000Director resigned
14 March 2000Registered office changed on 14/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
14 March 2000Secretary resigned
8 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing