Advanced company searchLink opens in new window

MI TRADING LIMITED

Company number 03485432

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 150
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Sarel Snyman on 9 October 2009
15 Feb 2010 AD01 Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 15 February 2010
15 Feb 2010 CH03 Secretary's details changed for Mr William John Everitt Kerr on 9 October 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2009 363a Return made up to 24/12/08; full list of members
02 Feb 2009 288c Director's Change of Particulars / sarel snyman / 30/09/2008 / HouseName/Number was: , now: 20; Street was: sonnerhof strasse 18, now: eurostadt 425 new hampshire road; Area was: 8853, now: ; Post Town was: lachen, now: ferry glen; Region was: , now: pretoria; Country was: switzerland, now: south africa
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Feb 2008 363a Return made up to 24/12/07; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
17 Aug 2007 288a New secretary appointed
17 Aug 2007 288b Secretary resigned
14 Aug 2007 CERTNM Company name changed mi consulting LIMITED\certificate issued on 14/08/07
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
03 Jan 2007 363a Return made up to 24/12/06; full list of members
03 Jan 2007 288c Director's particulars changed
09 Feb 2006 363a Return made up to 24/12/05; full list of members
09 Feb 2006 287 Registered office changed on 09/02/06 from: unit 12B talisman business centre bicester oxfordshire OX26 6HR
29 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
29 Jul 2005 225 Accounting reference date extended from 31/12/04 to 31/03/05
07 Mar 2005 363s Return made up to 24/12/04; full list of members