- Company Overview for MI HUB LIMITED (00454264)
- Filing history for MI HUB LIMITED (00454264)
- People for MI HUB LIMITED (00454264)
- Charges for MI HUB LIMITED (00454264)
- More for MI HUB LIMITED (00454264)
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) |
---|---|---|---|
27 Jul 2011 | CC04 | Statement of company's objects | |
17 Mar 2011 | CERTNM |
Company name changed dimensions clothing LIMITED\certificate issued on 17/03/11
|
|
17 Mar 2011 | CONNOT | Change of name notice | |
07 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Mr Simon Nicholas Inchley as a director | |
30 Sep 2010 | AUD | Auditor's resignation | |
08 Sep 2010 | AP01 | Appointment of Diana Wilson as a director | |
08 Sep 2010 | AP01 | Appointment of Neill Davis as a director | |
08 Sep 2010 | AP03 | Appointment of Michael Conlon as a secretary | |
08 Sep 2010 | AP01 | Appointment of David Edwab as a director | |
08 Sep 2010 | TM02 | Termination of appointment of Richard Pearson as a secretary | |
08 Sep 2010 | TM01 | Termination of appointment of Richard Pearson as a director | |
08 Sep 2010 | AP01 | Appointment of Douglas Ewert as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Roger Williams as a director | |
19 Aug 2010 | AA01 | Current accounting period extended from 28 December 2010 to 31 January 2011 | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 11 December 2009
|
|
19 Jan 2010 | MISC | Form 123 | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from, 3 long acres willow farm, castle donington, derby, derbyshire, DE74 2UG | |
30 Sep 2009 | 190 | Location of debenture register | |
30 Sep 2009 | 353 | Location of register of members |