- Company Overview for MI TECHNOLOGY GROUP HOLDINGS LIMITED (03659151)
- Filing history for MI TECHNOLOGY GROUP HOLDINGS LIMITED (03659151)
- People for MI TECHNOLOGY GROUP HOLDINGS LIMITED (03659151)
- Charges for MI TECHNOLOGY GROUP HOLDINGS LIMITED (03659151)
- Registers for MI TECHNOLOGY GROUP HOLDINGS LIMITED (03659151)
- More for MI TECHNOLOGY GROUP HOLDINGS LIMITED (03659151)
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
|
|
27 Jan 1999 | RESOLUTIONS |
Resolutions
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
|
|
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
|
|
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 |