MI BUILD LIMITED

Company Documents

DateDescription
14/09/1814 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2018:LIQ. CASE NO.1

View Document

01/11/171 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/09/1722 September 2017 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

08/09/178 September 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

01/09/171 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/09/171 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA

View Document

22/10/1322 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

14/02/1314 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/112 March 2011 COMPANY NAME CHANGED MI PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/03/11

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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