- Company Overview for MI GLASS LIMITED (00551629)
- Filing history for MI GLASS LIMITED (00551629)
- People for MI GLASS LIMITED (00551629)
- Charges for MI GLASS LIMITED (00551629)
- More for MI GLASS LIMITED (00551629)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
06 Feb 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
03 Dec 2013 | AP01 | Appointment of Mr Steven Neal as a director | |
22 Nov 2013 | CH01 | Director's details changed for Mr Alan Mark Taylor on 22 November 2013 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Glenn Richard Bicknell on 22 November 2013 | |
19 Jun 2013 | AUD | Auditor's resignation | |
14 Jun 2013 | AUD | Auditor's resignation | |
04 Mar 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
25 Apr 2012 | CERTNM |
Company name changed midland industrial glass LIMITED\certificate issued on 25/04/12
|
|
25 Apr 2012 | CONNOT | Change of name notice | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
31 Jan 2012 | TM01 | Termination of appointment of Anthony Gardner as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Owen Trotter as a director | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 May 2011 | MISC | 'No circumstances' statement | |
08 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
06 Aug 2010 | TM02 | Termination of appointment of Paul Johnson as a secretary |