Advanced company searchLink opens in new window

MI EQUIPMENT LIMITED

Company number 01960767

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-29
23 Jun 2010 CERTNM Company name changed morgan industries uk LTD\certificate issued on 23/06/10
  • CONNOT ‐ Change of name notice
17 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-04
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