- Company Overview for MI TECHNOLOGIES (MIT) LTD (06925486)
- Filing history for MI TECHNOLOGIES (MIT) LTD (06925486)
- People for MI TECHNOLOGIES (MIT) LTD (06925486)
- More for MI TECHNOLOGIES (MIT) LTD (06925486)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Ian Snowdon on 6 January 2017 | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2016 | CH01 | Director's details changed for Mr Ian Snowdon on 1 April 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
12 Jun 2015 | CERTNM |
Company name changed mit adhesives LIMITED\certificate issued on 12/06/15
|
|
20 Aug 2014 | SH02 | Sub-division of shares on 7 August 2014 | |
07 Aug 2014 | AR01 | Annual return made up to 5 June 2014 with full list of shareholders | |
18 Jun 2014 | TM01 | Termination of appointment of Robert Batson as a director |