- Company Overview for MIC RETAIL LIMITED (03421055)
- Filing history for MIC RETAIL LIMITED (03421055)
- People for MIC RETAIL LIMITED (03421055)
- Charges for MIC RETAIL LIMITED (03421055)
- Insolvency for MIC RETAIL LIMITED (03421055)
- More for MIC RETAIL LIMITED (03421055)
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) |
---|---|---|---|
01 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2015 | |
04 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
23 Aug 2013 | TM01 | Termination of appointment of Sukhbir Sidhu as a director | |
23 Aug 2013 | AP01 | Appointment of Mrs Baljinder Sidhu as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Units 1-6 Euro Centre 116-118 Bury New Road Manchester M8 8EB on 7 September 2012 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
04 Nov 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
04 Nov 2010 | CH03 | Secretary's details changed for Baljinder Kaur Sidhu on 17 August 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Sukhbir Singh Sidhu on 17 August 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |