MIMAMAKIM REALITY LTD

Room 9, Enterprise House Room 9, Enterprise House, Manchester, M8 5DT
StatusDISSOLVED
Company No.06296573
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution20 Oct 2015
Years8 years, 7 months, 11 days

SUMMARY

MIMAMAKIM REALITY LTD is an dissolved private limited company with number 06296573. It was incorporated 16 years, 11 months, 3 days ago, on 28 June 2007 and it was dissolved 8 years, 7 months, 11 days ago, on 20 October 2015. The company address is Room 9, Enterprise House Room 9, Enterprise House, Manchester, M8 5DT.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2011

Action Date: 29 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 28 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-28

Documents

View document PDF

Administrative restoration company

Date: 19 May 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 27 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from, 2ND floor levi house, bury old, road, salford, manchester, M7 4QX

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUNDANCE BUSINESS COACHING LTD

46 VALLEY CRESENT,UNITED KINGDOM,RG41 1NP

Number:09644246
Status:ACTIVE
Category:Private Limited Company

GLOSOL LTD

COTTAGE CORRIANDER SHERRILLS FARM,TAVISTOCK,PL19 0QP

Number:07222163
Status:ACTIVE
Category:Private Limited Company

KILMORE CONSTRUCTION LIMITED

20 CHARTERHOUSE AVENUE,WEMBLEY,HA0 3DB

Number:08905440
Status:ACTIVE
Category:Private Limited Company

KNA SERVICE STATION LTD

C/O BLACE PROFESSIONAL SERVICES,WATFORD,WD17 1DU

Number:10544414
Status:ACTIVE
Category:Private Limited Company

PERSONALISED MOTIFS LIMITED

50 EMBANKMENT ROAD,DEVON,PL4 9HY

Number:03974797
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHOENIX SELECT FOOD INGREDIENTS LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:03022179
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source