M I BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
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 |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
17/04/1817 April 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
03/04/173 April 2017 | APPOINTMENT TERMINATED, SECRETARY CLAIRE THORNTON |
03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY IBSON |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/07/166 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/08/1513 August 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/06/1413 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/07/1313 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
13/07/1313 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 26/05/2013 |
13/07/1313 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 25/05/2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/06/1218 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE THORNTON / 26/05/2012 |
18/06/1218 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 23/05/2012 |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 23/05/2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/06/111 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
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 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 26/05/2010 |
04/08/104 August 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 26/05/2010 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
23/07/0723 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/06/0722 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 8 ILFRACOMBE GARDENS WHITLEY BAY TYNE & WEAR NE26 3SL |
05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | ARTICLES OF ASSOCIATION |
23/06/0623 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/06/0622 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/06/0616 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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