M I BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to The Old Post Office the Old Post Office Mitford Morpeth NE61 3PR on 2023-06-06

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM CALE CROSS HOUSE FLOOR 11 156 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

17/04/1817 April 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE THORNTON

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY IBSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/08/1513 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/06/1413 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/07/1313 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

13/07/1313 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 26/05/2013

View Document

13/07/1313 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 25/05/2013

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE THORNTON / 26/05/2012

View Document

18/06/1218 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 23/05/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 23/05/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM CHURCHILL HOUSE 12 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1DE

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 26/05/2010

View Document

04/08/104 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 26/05/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 8 ILFRACOMBE GARDENS WHITLEY BAY TYNE & WEAR NE26 3SL

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 ARTICLES OF ASSOCIATION

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

26/05/0626 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information