MIZEN DESIGN/BUILD LTD.

Company Documents

DateDescription
05/06/255 June 2025 Liquidators' statement of receipts and payments to 2025-04-30

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

28/11/2328 November 2023 Administrator's progress report

View Document

18/07/2318 July 2023 Result of meeting of creditors

View Document

23/06/2323 June 2023 Statement of administrator's proposal

View Document

07/06/237 June 2023 Notice of completion of voluntary arrangement

View Document

17/05/2317 May 2023 Termination of appointment of Alan Joseph Tansey as a director on 2023-05-16

View Document

11/05/2311 May 2023 Registered office address changed from No 1 Railshead Road St Margarets Isleworth TW7 7EP England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-05-11

View Document

10/05/2310 May 2023 Appointment of an administrator

View Document

02/02/232 February 2023 Full accounts made up to 2020-12-31

View Document

22/12/2222 December 2022 Termination of appointment of Jillian Petra Page as a director on 2022-12-20

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNHILL

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR RICHARD FREDERICK REYNOLDS

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS JILLIAN PETRA PAGE

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLM CRONIN

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD FRIEL

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM HERON HOUSE 109 - 115 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM ANTHONY CRONIN / 30/07/2015

View Document

25/06/1525 June 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

29/08/1429 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR COLM CRONIN

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR GERARD MARTIN FRIEL

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

09/09/139 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/09/1224 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLTON

View Document

17/08/1117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 CANCEL SHARE PREMIUM ACCOUNT 26/07/2011

View Document

29/07/1129 July 2011 SOLVENCY STATEMENT DATED 25/07/11

View Document

29/07/1129 July 2011 CANC SHARE PREM/CAP RED RESERVE 26/07/2011

View Document

29/07/1129 July 2011 29/07/11 STATEMENT OF CAPITAL GBP 120

View Document

29/07/1129 July 2011 STATEMENT BY DIRECTORS

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR GAVIN CHARLTON

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY BERNARD TANSEY / 02/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH TANSEY / 02/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH TANSEY / 02/10/2009

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MULLINS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TANSEY / 29/06/2008

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 £ IC 19500/100 20/08/99 £ SR 19400@1=19400

View Document

20/07/0020 July 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/08/99

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/05/0022 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: HELVICK HOUSE 451/3 NORTH CIRCULAR ROAD LONDON NW2 7QD

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/11/956 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

01/12/941 December 1994 AUDITOR'S RESIGNATION

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 NC INC ALREADY ADJUSTED 03/06/92

View Document

12/11/9212 November 1992 NC INC ALREADY ADJUSTED 03/06/92

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED VICTOR SECURITIES LIMITED CERTIFICATE ISSUED ON 18/03/92

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/08/883 August 1988 WD 14/06/88 AD 10/11/86--------- £ SI 98@1=98 £ IC 2/100

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/88

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED LOGICSILVER LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

14/04/8814 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 SECRETARY RESIGNED

View Document

22/05/8722 May 1987 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/861 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/861 July 1986 CERTIFICATE OF 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