M. I. SYSTEM BUILDING LTD

Company Documents

DateDescription
10/01/1810 January 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/11/2017:LIQ. CASE NO.1

View Document

18/01/1718 January 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 10/11/2016

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
3 HILL ROAD
MITCHAM
SURREY
CR4 2HS

View Document

02/12/152 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/12/152 December 2015 ORDER OF COURT TO WIND UP

View Document

24/04/1524 April 2015 ORDER OF COURT TO WIND UP

View Document

30/10/1430 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
C/O FLAT 3A
48 LONGLEY ROAD
LONDON
SW17 9LL
UNITED KINGDOM

View Document

14/02/1414 February 2014 Annual return made up to 29 June 2013 with full list of shareholders

View Document

06/12/136 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/08/1218 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR IZABELA HEFTOWICZ

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY IZABELA HEFTOWICZ

View Document

14/08/1214 August 2012 PREVSHO FROM 31/08/2012 TO 31/01/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS IZABELA HEFTOWICZ / 01/05/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS IZABELA HEFTOWICZ / 01/05/2012

View Document

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 36 MISTLEY SIDE BASILDON SS16 4AP UNITED KINGDOM

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS IZABELA HEFTOWICZ / 26/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GMAJ / 26/06/2010

View Document

21/07/1021 July 2010 26/06/10 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1021 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/02/106 February 2010 CURREXT FROM 30/06/2010 TO 31/08/2010

View Document

29/06/0929 June 2009 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