Advanced company searchLink opens in new window

MANAGEMENT INTERNATIONAL LTD

Company number 02581558

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 TM02 Termination of appointment of Michael Gruszewicz Miles as a secretary on 1 June 2014
03 Dec 2013 AA Accounts made up to 31 December 2012
19 Nov 2013 AR01 Annual return made up to 31 October 2013
Statement of capital on 2013-11-19
  • GBP 100
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AD01 Registered office address changed from Argyle Chambers 8 Fir Vale Road Bournemouth BH1 2JG on 27 March 2012
16 Mar 2012 TM01 Termination of appointment of Kenneth Rodia as a director on 8 March 2012
20 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
06 May 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Kenneth Rodia on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Michael Gruszewicz Miles on 1 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 11/02/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Feb 2008 363a Return made up to 11/02/08; full list of members
07 Nov 2007 288a New director appointed
01 Oct 2007 287 Registered office changed on 01/10/07 from: 197 providence square london SE1 2DG
28 Sep 2007 AA Full accounts made up to 31 December 2006
08 Aug 2007 CERTNM Company name changed columbia international investmen ts LIMITED\certificate issued on 08/08/07