Advanced company searchLink opens in new window

MEI MI LTD

Company number 06756788

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 51
13 Apr 2011 AA01 Current accounting period shortened from 30 November 2011 to 30 September 2011
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Aug 2010 AD01 Registered office address changed from 6 Tavern Quay Business Centre Sweden Gate Surrey Quays London SE16 7TX on 17 August 2010
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Ms Michele Mcclarren on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Ms Michele Mcclarren on 16 April 2010
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 287 Registered office changed on 14/07/2009 from 1A nice business park 19-35 sylvan grove london SE15 1PD
05 Mar 2009 287 Registered office changed on 05/03/2009 from unit 2A1 nice business park 19-34 sylvan grove london SE15 1PD england
26 Nov 2008 CERTNM Company name changed mie mi LTD\certificate issued on 28/11/08
24 Nov 2008 NEWINC Incorporation