MICE GROUP PLC

Company Documents

DateDescription
30/09/1030 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/101 July 2010 INSOLVENCY:FORM 2.35B - CASE END DATE 23/06/2010:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/01/108 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2009:LIQ. CASE NO.1

View Document

26/08/0926 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/07/098 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2009:LIQ. CASE NO.1

View Document

10/01/0910 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2008:LIQ. CASE NO.1

View Document

10/01/0910 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2008:LIQ. CASE NO.1

View Document

22/10/0822 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2008:LIQ. CASE NO.1

View Document

22/10/0822 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/01/0810 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UNIT 10 ARLEY INDUSTRIAL PARK COLLIERS WAY SPRING HILL ARLEY COVENTRY CV7 8HN

View Document

14/08/0714 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

08/08/078 August 2007 STATEMENT OF PROPOSALS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0626 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

07/07/067 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/055 December 2005 INTERIM ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

18/03/0518 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0518 March 2005 ARTICLES OF ASSOCIATION

View Document

18/03/0518 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/0518 March 2005 � NC 5000000/9320000 14/0

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 AUDITOR'S RESIGNATION

View Document

02/03/052 March 2005 LISTING OF PARTICULARS

View Document

23/02/0523 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 10/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/0314 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 RETURN MADE UP TO 10/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0210 August 2002 � IC 3582973/3510573 09/07/02 � SR [email protected]=72400

View Document

06/08/026 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

03/07/023 July 2002 � IC 3714973/3582973 24/06/02 � SR [email protected]=132000

View Document

31/05/0231 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/028 February 2002 NC INC ALREADY ADJUSTED 14/01/02

View Document

18/01/0218 January 2002 NC INC ALREADY ADJUSTED 14/01/02

View Document

18/01/0218 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/0218 January 2002 � NC 4000000/5000000 14/0

View Document

18/01/0218 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0218 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/022 January 2002 LISTING OF PARTICULARS

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

28/12/0128 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/12/0128 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/12/0128 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/12/0128 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/12/0128 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/12/0128 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/12/0128 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/12/0127 December 2001 NC INC ALREADY ADJUSTED 19/04/00

View Document

27/12/0127 December 2001 � NC 3250000/4000000 19/0

View Document

01/12/011 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/011 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/011 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/011 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/011 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/011 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/011 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/011 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/011 December 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/10/0122 October 2001 � IC 2405536/2297249 09/10/01 � SR [email protected]=108287

View Document

08/05/018 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: G OFFICE CHANGED 14/03/01 11 CINNAMON ROW PLANTATION WHARF YORK ROAD LONDON SW11 3TW

View Document

21/12/0021 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 10/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/9916 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 88(2)R ALLOT DID NOT TAKE PLACE

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 06/04/99

View Document

16/04/9916 April 1999 � NC 3000000/3250000 06/04/99

View Document

16/04/9916 April 1999 CONSO 06/04/99

View Document

15/04/9915 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 882 3615000 X .10P 290399

View Document

22/03/9922 March 1999 LISTING OF PARTICULARS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 SHARES AGREEMENT OTC

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 NC INC ALREADY ADJUSTED 21/05/98

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 � NC 2250000/3000000 26/0

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 RETURN MADE UP TO 10/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/9729 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/05/97

View Document

09/06/979 June 1997 SEC 95 21/05/97

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 10/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/968 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/05/96

View Document

08/07/968 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/96

View Document

30/05/9630 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 10/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/951 December 1995

View Document

29/09/9529 September 1995 INTERIM ACCOUNTS MADE UP TO 31/07/95

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 LISTING OF PARTICULARS

View Document

16/12/9416 December 1994 � NC 100000/2250000 09/12/94

View Document

16/12/9416 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/94

View Document

16/12/9416 December 1994 ADOPT MEM AND ARTS 23/11/94

View Document

16/12/9416 December 1994 S-DIV 29/11/94

View Document

29/11/9429 November 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/11/9429 November 1994 APPLICATION COMMENCE BUSINESS

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 Application to commence business

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: G OFFICE CHANGED 22/11/94 ARLEY INDUSTRIAL PARK COLLIERS WAY SPRING WAY SPRING HILL ARLEY COVENTRY CV7 8HN

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 COMPANY NAME CHANGED VOTERISE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 16/11/94

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: G OFFICE CHANGED 07/11/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/11/947 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: G OFFICE CHANGED 24/06/94 2 BACHES STREET LONDON N1 6UB

View Document

10/12/9310 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9310 December 1993 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