MISCHKAS LIMITED
BIRMINGHAM VERVE BUSINESS SERVICES LIMITED FINANCE ANGELS LTD

Hellopages » West Midlands » Birmingham » B2 4AY

Company number 05333201
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address SUITE 7, 51 PINFOLD STREET, BIRMINGHAM, B2 4AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of MISCHKAS LIMITED are www.mischkas.co.uk, and www.mischkas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.3 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mischkas Limited is a Private Limited Company. The company registration number is 05333201. Mischkas Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Mischkas Limited is Suite 7 51 Pinfold Street Birmingham B2 4ay. . MONAGHAN, Michelle is a Director of the company. Secretary BENTLEY, Stephen Johnson has been resigned. Secretary MCMAHON, Paul Mark has been resigned. Secretary MCMAHON, Paul Mark has been resigned. Secretary MCMAHON, Stacey has been resigned. Director BENTLEY, Stephen Johnson has been resigned. Director COME & JOIN US HOLDINGS LTD has been resigned. Director EVANS, Stewart Meirion has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MONAGHAN, Michelle
Appointed Date: 31 January 2006
45 years old

Resigned Directors

Secretary
BENTLEY, Stephen Johnson
Resigned: 31 January 2006
Appointed Date: 14 January 2005

Secretary
MCMAHON, Paul Mark
Resigned: 01 February 2014
Appointed Date: 10 October 2008

Secretary
MCMAHON, Paul Mark
Resigned: 31 January 2006
Appointed Date: 31 January 2006

Secretary
MCMAHON, Stacey
Resigned: 10 October 2008
Appointed Date: 31 January 2006

Director
BENTLEY, Stephen Johnson
Resigned: 05 March 2006
Appointed Date: 14 January 2005
64 years old

Director
COME & JOIN US HOLDINGS LTD
Resigned: 05 March 2006
Appointed Date: 05 March 2006

Director
EVANS, Stewart Meirion
Resigned: 28 February 2006
Appointed Date: 14 January 2005
67 years old

Persons With Significant Control

Ms Michelle Monaghan
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

MISCHKAS LIMITED Events

21 Jan 2017
Compulsory strike-off action has been discontinued
18 Jan 2017
Total exemption small company accounts made up to 31 January 2016
18 Jan 2017
Confirmation statement made on 31 October 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
07 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100

...
... and 44 more events
10 May 2006
Director resigned
10 Feb 2006
Return made up to 14/01/06; full list of members
08 Feb 2006
Memorandum and Articles of Association
02 Feb 2006
Company name changed finance angels LTD\certificate issued on 02/02/06
14 Jan 2005
Incorporation