MIPROPIT.COM LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

20/05/2220 May 2022 Cessation of Paul Michael Davies as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Notification of Damien Kenneth Paterson as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Damien Kenneth Paterson on 2022-05-20

View Document

30/03/2230 March 2022 Termination of appointment of Paul Michael Davies as a director on 2022-03-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

16/06/2116 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

14/07/2014 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2019

View Document

12/05/2012 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

16/05/1916 May 2019 ADOPT ARTICLES 24/03/2019

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR DAMIEN KENNETH PATERSON

View Document

16/05/1916 May 2019 26/03/19 STATEMENT OF CAPITAL GBP 1814.20

View Document

16/05/1916 May 2019 SUB-DIVISION 26/03/19

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 18 BELTANE STREET 18 WISHAW ML2 0HD SCOTLAND

View Document

03/10/183 October 2018 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