Advanced company searchLink opens in new window

MI HUB LIMITED

Company number 00454264

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)
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
  • RES15 ‐ Change company name resolution on 2011-02-24
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
  • GBP 40,019,400
19 Jan 2010 MISC Form 123
19 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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