MI TECHNOLOGY GROUP HOLDINGS LIMITED - LEYLAND, PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-02 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-03-09 View Report
Gazette. Gazette notice voluntary. 2019-02-19 View Report
Officers. Officer name: Lee Markey. Termination date: 2019-01-07. 2019-02-07 View Report
Dissolution. Dissolution application strike off company. 2019-02-06 View Report
Capital. Description: Statement by Directors. 2018-12-21 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-21 View Report
Insolvency. Description: Solvency Statement dated 20/12/18. 2018-12-21 View Report
Resolution. Description: Resolutions. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-03-31 View Report
Officers. Officer name: Mr James Andrew May. Change date: 2017-09-29. 2017-11-16 View Report
Accounts. Accounts type dormant. 2017-11-07 View Report
Officers. Officer name: Mr James Andrew May. Appointment date: 2017-09-29. 2017-10-04 View Report
Officers. Termination date: 2017-09-29. Officer name: Ian Rippin. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Officer name: Robert Joseph Falconi. Termination date: 2017-01-27. 2017-03-21 View Report
Officers. Termination date: 2017-01-27. Officer name: Robert Joseph Falconi. 2017-03-21 View Report
Officers. Officer name: Ms Kathryn Anne Yung. Appointment date: 2017-01-27. 2017-03-21 View Report
Accounts. Accounts type full. 2016-12-14 View Report
Officers. Officer name: Mr Lee Markey. Appointment date: 2016-11-14. 2016-11-18 View Report
Officers. Officer name: Esteban De Bernardis. Termination date: 2016-08-18. 2016-10-25 View Report
Address. New address: St Botolph Building 138 Houndsditch London EC3A 7AR. 2016-08-01 View Report
Address. New address: St Botolph Building 138 Houndsditch London EC3A 7AR. 2016-08-01 View Report
Officers. Termination date: 2016-05-19. Officer name: Ralf Edmund Schunk. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Officers. Change date: 2016-03-17. Officer name: Mr Ian Rippin. 2016-03-18 View Report
Accounts. Accounts type full. 2016-02-10 View Report
Officers. Officer name: Martin O'leary. Termination date: 2015-05-11. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Officers. Officer name: Ash Kumar Sahi. Termination date: 2015-03-31. 2015-04-02 View Report
Accounts. Accounts type full. 2015-03-27 View Report
Officers. Officer name: Gerald James Sidery. Termination date: 2014-11-20. 2014-11-26 View Report
Officers. Officer name: Mr Martin O'leary. 2014-07-02 View Report
Officers. Officer name: Mr Ian Rippin. 2014-07-01 View Report
Officers. Officer name: Dana Parmenter. 2014-07-01 View Report
Officers. Officer name: Mr Ralf Edmund Schunk. 2014-06-03 View Report
Officers. Officer name: Magali Depras. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Officers. Officer name: Mr Esteban De Bernardis. 2014-02-03 View Report
Officers. Officer name: Ms Magali Celine Depras. Change date: 2014-01-13. 2014-01-13 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Officers. Officer name: Ms Magali Celine Depras. 2013-10-28 View Report
Accounts. Change account reference date company current shortened. 2013-10-24 View Report
Officers. Officer name: Mr Ash Kumar Sahi. 2013-10-18 View Report
Officers. Officer name: Mr Dana Parmenter. 2013-10-18 View Report
Officers. Officer name: James Oakes. 2013-10-17 View Report
Officers. Officer name: Mr Gerald James Sidery. 2013-10-17 View Report
Officers. Officer name: James Oakes. 2013-10-17 View Report
Officers. Officer name: Robert Allsopp. 2013-10-17 View Report