MI-SPACE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

22/07/2322 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

04/02/224 February 2022 Termination of appointment of Peter Iain Maynard Skoulding as a secretary on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Peter Iain Maynard Skoulding as a director on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Alan Edward Hope as a director on 2022-02-04

View Document

13/01/2213 January 2022 Cessation of Michael Wesley Hocking as a person with significant control on 2022-01-01

View Document

13/01/2213 January 2022 Notification of Michael Wesley Hocking as a person with significant control on 2022-01-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

07/07/217 July 2021 Appointment of Mr Peter Iain Maynard Skoulding as a director on 2021-07-06

View Document

07/07/217 July 2021 Appointment of Mr Peter Iain Maynard Skoulding as a secretary on 2021-07-06

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

10/07/1910 July 2019 SECRETARY APPOINTED MR MICHAEL JAMES READY

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY DUNCAN ROGERSON

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROGERSON

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MICHAEL JAMES READY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

05/10/165 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR DUNCAN FRASER ROGERSON

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR DUNCAN FRASER ROGERSON

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

01/12/101 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

09/10/099 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/12/082 December 2008 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HINDLEY / 30/06/2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOPE / 30/06/2008

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 17/12/2007

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information