- Company Overview for M&I GROUP LIMITED (12857385)
- Filing history for M&I GROUP LIMITED (12857385)
- People for M&I GROUP LIMITED (12857385)
- Insolvency for M&I GROUP LIMITED (12857385)
- More for M&I GROUP LIMITED (12857385)
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) |
---|---|---|---|
21 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2022 | |
12 Nov 2021 | AD01 | Registered office address changed from 24 Rodney Road Backwell Bristol BS48 3HR United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 November 2021 | |
12 Nov 2021 | LIQ02 | Statement of affairs | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | MA | Memorandum and Articles of Association | |
24 Dec 2020 | AP01 | Appointment of Mr John Parkinson as a director on 14 December 2020 | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|
|
23 Dec 2020 | AP01 | Appointment of Mr Emile Emmanuel Antonius Johannes Weekers as a director on 14 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Imran Tariq as a director on 14 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Ian Nickerson as a director on 14 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Bruce Anthony Melizan as a director on 14 December 2020 | |
04 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-04
|