MIB DATA SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/248 July 2024 | Liquidators' statement of receipts and payments to 2024-05-08 |
28/06/2328 June 2023 | Satisfaction of charge 068183230001 in full |
18/05/2318 May 2023 | Registered office address changed from Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth CV8 2LG England to 683-693 Wilmslow Road Manchester M20 6RE on 2023-05-18 |
18/05/2318 May 2023 | Appointment of a voluntary liquidator |
18/05/2318 May 2023 | Statement of affairs |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
31/03/2231 March 2022 | Cessation of Abby Charlotte Boddington as a person with significant control on 2022-03-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
15/07/2115 July 2021 | Registered office address changed from Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England to Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth CV8 2LG on 2021-07-15 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/04/1618 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068183230001 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | DIRECTOR APPOINTED MR NICHOLAS JAMES BODDINGTON |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBY CHARLOTTE BODDINGTON / 18/02/2013 |
18/02/1318 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
15/12/1115 December 2011 | DIRECTOR APPOINTED MRS ABBY CHARLOTTE BODDINGTON |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
07/12/107 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ABBY CHARLOTTE BODDINGTON / 07/12/2010 |
30/11/1030 November 2010 | SECRETARY APPOINTED MRS ABBY CHARLOTTE BODDINGTON |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BODDINGTON |
23/11/1023 November 2010 | DIRECTOR APPOINTED MRS KATARINA BODDINGTON |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BODDINGTON / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
24/02/0924 February 2009 | DIRECTOR APPOINTED NICHOLAS JAMES BODDINGTON |
13/02/0913 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/0913 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIB DATA SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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