MI-TEC LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTermination of appointment of Johanna Elizabeth Deason as a secretary on 2025-08-01

View Document

18/09/2518 September 2025 NewAppointment of Mr Dean Leighton Taylor Hallows as a director on 2025-09-18

View Document

18/09/2518 September 2025 NewAppointment of Mr Simon Peter Clegg as a secretary on 2025-08-01

View Document

18/09/2518 September 2025 NewAppointment of Mr Peter Keegans as a director on 2025-09-18

View Document

18/09/2518 September 2025 NewTermination of appointment of Andrew James Gawman as a director on 2025-07-10

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

20/03/2520 March 2025

View Document

31/01/2531 January 2025 Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

03/06/243 June 2024

View Document

26/03/2426 March 2024 Appointment of Mr Andrew James Gawman as a director on 2024-02-05

View Document

21/03/2421 March 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

03/10/233 October 2023 Termination of appointment of Benjamin William Goodger as a director on 2023-09-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

13/03/2313 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/03/2313 March 2023

View Document

10/03/2310 March 2023 Termination of appointment of Gervase Paul Adams as a director on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Mrs Samantha Tyrer as a director on 2023-03-06

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

25/10/2225 October 2022 Registration of charge 035828520006, created on 2022-10-21

View Document

14/10/2214 October 2022 Satisfaction of charge 035828520003 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 035828520005 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 035828520004 in full

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY MANCHESTER M26 1GG

View Document

11/03/2011 March 2020 SECRETARY APPOINTED MS JOHANNA ELIZABETH DEASON

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / H M LOGISITICS LIMITED / 29/01/2020

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY LEO CARROLL

View Document

06/01/206 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR BENJAMIN WILLIAM GOODGER

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAFI KHAN

View Document

14/01/1914 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

15/10/1815 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

15/10/1815 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR GERVASE PAUL ADAMS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON

View Document

12/01/1812 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

03/08/173 August 2017 SECRETARY APPOINTED MR LEO DAMIAN CARROLL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBSON

View Document

19/07/1719 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

19/07/1719 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

19/07/1719 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE SCICLUNA

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR TOM RIALL

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILLS

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY WILLIAM ROBSON / 17/04/2014

View Document

03/07/153 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ROBERT MARK STEPHENSON

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/141 May 2014 ADOPT ARTICLES 17/04/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR TERENCE JOSEPH SCICLUNA

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM CLIFFORD HOUSE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA

View Document

24/04/1424 April 2014 SECRETARY APPOINTED ELIZABETH MCDONALD

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK HENRY WILLIAM ROBSON

View Document

24/04/1424 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL O'LEARY

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 15/06/13 NO CHANGES

View Document

14/02/1314 February 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/1013 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR MILLS / 17/06/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINCENT O'LEARY / 17/06/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/09/048 September 2004 COMPANY NAME CHANGED HANDPIECE HEADQUARTERS UK LTD. CERTIFICATE ISSUED ON 08/09/04

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ALTER ARTICLES 19/02/01

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/08/002 August 2000 COMPANY NAME CHANGED GOOD DENT DIRECT LIMITED CERTIFICATE ISSUED ON 03/08/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/09/9930 September 1999 £ NC 100/132 15/09/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

25/01/9925 January 1999 S366A DISP HOLDING AGM 17/06/98

View Document

17/06/9817 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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