About

Registered Number: 04831831
Date of Incorporation: 14/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 20 Sansome Walk, Worcester, WR1 1LR,

 

Based in Worcester, Mif Distributions Ltd was setup in 2003. We do not know the number of employees at the organisation. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALLARD, Catherine 31 March 2007 30 October 2019 1
PARAMOUNT COMPANY SEARCHES LIMITED 14 July 2003 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM02 - Termination of appointment of secretary 30 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 20 July 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH03 - Change of particulars for secretary 16 February 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
DISS16(SOAS) - N/A 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 01 February 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 16 September 2008
353 - Register of members 03 September 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
363s - Annual Return 22 September 2005
DISS40 - Notice of striking-off action discontinued 19 April 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 15 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
GAZ1 - First notification of strike-off action in London Gazette 22 March 2005
225 - Change of Accounting Reference Date 03 August 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.