MIG ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

08/08/238 August 2023 Notice of resignation of an administrator

View Document

08/08/238 August 2023 Notice of resignation of an administrator

View Document

18/07/2318 July 2023 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-07-18

View Document

18/07/2318 July 2023 Notice of appointment of a replacement or additional administrator

View Document

29/06/2329 June 2023 Administrator's progress report

View Document

16/01/2316 January 2023 Administrator's progress report

View Document

01/11/221 November 2022 Notice of extension of period of Administration

View Document

24/03/2224 March 2022 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-03-24

View Document

02/03/222 March 2022 Result of meeting of creditors

View Document

07/02/227 February 2022 Statement of administrator's proposal

View Document

17/01/2217 January 2022 Statement of affairs with form AM02SOA

View Document

31/12/2131 December 2021 Registered office address changed from 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of an administrator

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Confirmation statement made on 2021-06-15 with updates

View Document

08/10/218 October 2021 Cessation of Meyrick Cox as a person with significant control on 2020-11-01

View Document

08/10/218 October 2021 Change of details for Mr Christopher Joseph Leonard Downing as a person with significant control on 2021-03-31

View Document

08/10/218 October 2021 Director's details changed for Mr Christopher Joseph Leonard Downing on 2021-03-31

View Document

28/09/2128 September 2021 Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX England to 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD on 2021-09-28

View Document

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CESSATION OF ASPREY ASSET MANAGEMENT LIMITED AS A PSC

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH LEONARD DOWNING / 14/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 15 LANGTON DRIVE TWO MILE ASH MILTON KEYNES MK8 8PD UNITED KINGDOM

View Document

02/06/192 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/06/2019

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH LEONARD DOWNING

View Document

02/06/192 June 2019 NOTIFICATION OF PSC STATEMENT ON 02/06/2019

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information