- Company Overview for MI EQUIPMENT LIMITED (01960767)
- Filing history for MI EQUIPMENT LIMITED (01960767)
- People for MI EQUIPMENT LIMITED (01960767)
- Charges for MI EQUIPMENT LIMITED (01960767)
- Insolvency for MI EQUIPMENT LIMITED (01960767)
- More for MI EQUIPMENT LIMITED (01960767)
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) |
---|---|---|---|
11 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2010 | AD01 | Registered office address changed from C/O Taylor Aitken Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA England on 15 October 2010 | |
10 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | CERTNM |
Company name changed morgan industries uk LTD\certificate issued on 23/06/10
|
|
17 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2009 | AD01 | Registered office address changed from Unit 25 Derby Road the Metropolitan Centre Greenford Middlesex UB6 8UJ on 11 December 2009 | |
19 Oct 2009 | TM01 | Termination of appointment of Thomas Willett as a director | |
19 Oct 2009 | TM02 | Termination of appointment of Janet Nicklin as a secretary | |
22 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
17 Aug 2009 | 363a | Return made up to 15/08/09; full list of members | |
25 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
17 Sep 2008 | 363a | Return made up to 15/08/08; full list of members | |
17 Sep 2008 | 288c | Secretary's Change of Particulars / janet nicklin / 28/09/2007 / HouseName/Number was: , now: 41; Street was: maple field, now: church grove; Area was: cokes lane, now: ; Post Town was: chalfont st giles, now: little chalfont; Post Code was: HP8 4TX, now: HP6 6SJ | |
17 Sep 2008 | 288c | Director's Change of Particulars / robert nicklin / 28/09/2007 / HouseName/Number was: , now: 41; Street was: maple field, now: church grove; Area was: cokes lane, now: ; Post Town was: chalfont st giles, now: little chalfont; Post Code was: HP8 4TX, now: HP6 6SJ | |
18 Dec 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
08 Oct 2007 | 363a | Return made up to 15/08/07; full list of members | |
24 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
01 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
30 Aug 2006 | 363a | Return made up to 15/08/06; full list of members |