MIG PUB VISION LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

13/05/0913 May 2009 PREVSHO FROM 31/08/2009 TO 28/02/2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED ANDREW BRIAN CHAPMAN

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY APPOINTED MARK LESLIE BUTLER

View Document

11/03/0911 March 2009 DIRECTOR RESIGNED MICHAEL WARD

View Document

11/03/0911 March 2009 SECRETARY RESIGNED HBJGW SECRETARIAL SUPPORT LIMITED

View Document

11/03/0911 March 2009 DIRECTOR RESIGNED HBJGW INCORPORATIONS LIMITED

View Document

11/03/0911 March 2009 SECTION 175 QUOTED. APPOINTMENTS 05/03/2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED KEVIN THORNTON

View Document

11/03/0911 March 2009 GBP NC 100/1000 05/03/09

View Document

07/03/097 March 2009 COMPANY NAME CHANGED ENSCO 701 LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL JAMES WARD

View Document

14/08/0814 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • G PEYTON LTD


  • 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