Advanced company searchLink opens in new window

MI-DOCKSPEAKERS LIMITED

Company number 06874366

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2011 DS01 Application to strike the company off the register
01 Sep 2011 TM01 Termination of appointment of Rhidian Crichton-Stuart as a director
01 Aug 2011 AD01 Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom on 1 August 2011
29 Jul 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-06-05
  • GBP 100
05 Jun 2011 CH01 Director's details changed for Karl Grimsey on 5 June 2010
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 TM01 Termination of appointment of Stephen Hey as a director
21 May 2010 AP01 Appointment of Mr Stephen John Hey as a director
06 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
20 Sep 2009 MA Memorandum and Articles of Association
16 Sep 2009 CERTNM Company name changed mi-podspeakers LIMITED\certificate issued on 17/09/09
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
18 May 2009 88(2) Ad 08/05/09-08/05/09 gbp si 5@1=5 gbp ic 95/100
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Apr 2009 NEWINC Incorporation