Mip 64 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 24, 2010)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-09-30 | |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
ESFD (MANCHESTER) LIMITED
MIP FAITH (SWINDON) LTD
Company type | Private Limited Company, Dissolved |
Company Number | 06709151 |
Record last updated | Friday, May 15, 2015 6:35:29 AM UTC |
Official Address | Alexandra House Education Road Leeds West Yorkshire Ls72al Chapel Allerton There are 78 companies registered at this street |
Postal Code | LS72AL |
Sector | Retail sale of footwear in specialised stores |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 12, 2015 | Second notification of strike-off action in london gazette | |
Registry | Jan 27, 2015 | First notification of strike-off action in london gazette | |
Financials | Jun 18, 2014 | Annual accounts | |
Registry | Oct 21, 2013 | Appointment of a man as Director | |
Registry | Oct 21, 2013 | Resignation of one Director | |
Registry | Oct 1, 2013 | Appointment of a man as Director | |
Registry | Oct 1, 2013 | Resignation of one Director (a man) | |
Registry | Sep 30, 2013 | Annual return | |
Financials | May 24, 2013 | Annual accounts | |
Registry | Sep 27, 2012 | Annual return | |
Registry | Jul 26, 2012 | Change of name certificate | |
Registry | Jul 26, 2012 | Notice of change of name nm01 - resolution | |
Registry | Jul 26, 2012 | Company name change | |
Registry | Jul 19, 2012 | Resignation of one Director | |
Registry | Jul 19, 2012 | Resignation of one Secretary | |
Financials | Jun 6, 2012 | Annual accounts | |
Registry | Sep 30, 2011 | Resignation of one Director (a man) | |
Registry | Sep 28, 2011 | Annual return | |
Financials | Jun 24, 2011 | Annual accounts | |
Registry | Jan 19, 2011 | Particulars of a mortgage or charge | |
Registry | Sep 27, 2010 | Annual return | |
Financials | Sep 24, 2010 | Annual accounts | |
Registry | Aug 13, 2010 | Change of name certificate | |
Registry | Aug 13, 2010 | Company name change | |
Registry | Aug 5, 2010 | Notice of change of name nm01 - resolution | |
Registry | Nov 4, 2009 | Annual return | |
Registry | Sep 26, 2008 | Two appointments: 2 men | |