MICA (UK) LIMITED



Company Documents

DateDescription
13/04/1113 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/119 February 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2011:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2010:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/07/102 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/02/106 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2010:LIQ. CASE NO.1

View Document

02/10/092 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/09/093 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/07/0917 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00009343

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: UNIT 1A AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORD STAFFS ST18 0PF UNITED KINGDOM

View Document

03/04/093 April 2009 DIRECTOR RESIGNED NEIL HOY

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: UNIT 15C WHITEBRIDGE ESTATE WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 COMPANY BUSINESS 29/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 S-DIV 19/01/06

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document



31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: G OFFICE CHANGED 18/09/97 89 BROOK LANE WALSALL WOOD WALSALL WEST MIDLANDS WS9 9NA

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: G OFFICE CHANGED 04/06/96 FOXHILLS HOLCROFT LANE CULCHETH WARRINGTON WA3 5AF

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: G OFFICE CHANGED 23/11/95 32 CROSSWAY LANE BIRMINGHAM B44 8DN

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: G OFFICE CHANGED 18/10/95 THE TREES BROOK LANE WALSALL WOOD WEST MIDLANDS WS9 9NA

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995

View Document

05/10/955 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/955 October 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company