Mis Conversions Ltd was registered on 04 January 2006 and has its registered office in Doncaster, it's status in the Companies House registry is set to "Active". The business employs 21-50 people. There are 4 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKIN, Stuart John | 05 January 2006 | - | 1 |
WARNER, Joe Bradley | 28 September 2020 | - | 1 |
WARNER, Mark | 15 July 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Samantha Joyce Doreen | 05 January 2006 | 14 July 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 September 2020 | |
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 08 July 2019 | |
RESOLUTIONS - N/A | 03 June 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 07 September 2018 | |
CS01 - N/A | 04 January 2018 | |
PSC04 - N/A | 23 August 2017 | |
AA - Annual Accounts | 03 July 2017 | |
CH01 - Change of particulars for director | 25 April 2017 | |
AA01 - Change of accounting reference date | 12 April 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AD01 - Change of registered office address | 01 June 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
AR01 - Annual Return | 12 January 2015 | |
CH01 - Change of particulars for director | 14 November 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 13 January 2014 | |
MR01 - N/A | 19 December 2013 | |
CH03 - Change of particulars for secretary | 21 March 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AA01 - Change of accounting reference date | 08 March 2011 | |
AD01 - Change of registered office address | 08 March 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CERTNM - Change of name certificate | 12 January 2011 | |
RESOLUTIONS - N/A | 31 December 2010 | |
RESOLUTIONS - N/A | 14 December 2010 | |
CONNOT - N/A | 14 December 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363s - Annual Return | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2007 | |
363a - Annual Return | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 07 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
NEWINC - New incorporation documents | 04 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2013 | Outstanding |
N/A |