Advanced company searchLink opens in new window

MI TECHNOLOGY GROUP HOLDINGS LIMITED

Company number 03659151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 1999 395 Particulars of mortgage/charge
04 Oct 1999 395 Particulars of mortgage/charge
01 Sep 1999 287 Registered office changed on 01/09/99 from: aston way moss side preston PR5 3UX
15 Jul 1999 288b Director resigned
15 Jul 1999 288b Secretary resigned;director resigned
12 Feb 1999 225 Accounting reference date shortened from 31/10/99 to 30/04/99
27 Jan 1999 88(2)R Ad 30/12/98--------- £ si 44998@1=44998 £ ic 2/45000
27 Jan 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
27 Jan 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Jan 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 Jan 1999 123 £ nc 1000/90000 30/12/98
19 Jan 1999 288a New director appointed
16 Jan 1999 395 Particulars of mortgage/charge
12 Jan 1999 287 Registered office changed on 12/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
11 Jan 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Jan 1999 288a New director appointed
11 Jan 1999 288a New secretary appointed;new director appointed
06 Jan 1999 395 Particulars of mortgage/charge
06 Jan 1999 395 Particulars of mortgage/charge
29 Oct 1998 NEWINC Incorporation