- Company Overview for INSPECTION SERVICES MIH LIMITED (06036707)
- Filing history for INSPECTION SERVICES MIH LIMITED (06036707)
- People for INSPECTION SERVICES MIH LIMITED (06036707)
- Charges for INSPECTION SERVICES MIH LIMITED (06036707)
- Insolvency for INSPECTION SERVICES MIH LIMITED (06036707)
- More for INSPECTION SERVICES MIH LIMITED (06036707)
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) |
---|---|---|---|
06 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2012 | |
05 Oct 2011 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
31 Aug 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
25 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
12 May 2011 | AD01 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 May 2011 | |
09 May 2011 | 600 | Appointment of a voluntary liquidator | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | 4.70 | Declaration of solvency | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2011 | TM01 | Termination of appointment of Abdul Al-Atrakchi as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Kevin Osman as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Sun Aimin as a director | |
13 Jan 2011 | AR01 |
Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-01-13
|
|
12 Jan 2011 | AP01 | Appointment of Mr Andrew Timothy Jones as a director | |
12 Jan 2011 | CH01 | Director's details changed for Mr Martin Muir Fotheringham on 22 December 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Mr Abdul Hussain Al-Atrakchi on 22 December 2010 | |
12 Jan 2011 | AP03 | Appointment of Miss Alice Frances Burch as a secretary | |
12 Jan 2011 | TM02 | Termination of appointment of Martin Fotheringham as a secretary | |
12 Jan 2011 | AP01 | Appointment of Mr Frederic Leforestier as a director | |
02 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr Abdul Hussain Al-Atrakchi on 22 December 2009 |