Advanced company searchLink opens in new window

M.I.P. (1975) LTD.

Company number 01229389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2010 4.68 Liquidators' statement of receipts and payments to 22 February 2010
05 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
09 Nov 2009 4.68 Liquidators' statement of receipts and payments to 27 September 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL
14 Apr 2009 4.68 Liquidators' statement of receipts and payments to 27 March 2009
09 Apr 2008 4.68 Liquidators' statement of receipts and payments to 27 September 2008
14 Feb 2008 MISC S/S cert. Release of liquidator
09 Jan 2008 600 Appointment of a voluntary liquidator
09 Jan 2008 MISC C/O - replacement of liquidator
09 Jan 2008 4.40 Notice of ceasing to act as a voluntary liquidator
28 Mar 2007 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Nov 2006 2.23B Result of meeting of creditors
25 Oct 2006 2.22B Statement of administrator's revised proposal
25 Oct 2006 2.17B Statement of administrator's proposal
25 Oct 2006 2.24B Administrator's progress report
24 Apr 2006 287 Registered office changed on 24/04/06 from: alexandra house education road leeds west yorkshire LS7 2AL
12 Apr 2006 2.12B Appointment of an administrator
10 Apr 2006 288b Secretary resigned
10 Apr 2006 288b Director resigned
29 Mar 2006 288b Director resigned
05 Jan 2006 363s Return made up to 06/11/05; full list of members
08 Dec 2005 AA Accounts for a medium company made up to 31 January 2005
22 Nov 2005 288a New director appointed
09 Aug 2005 403a Declaration of satisfaction of mortgage/charge