Advanced company searchLink opens in new window

INSPECTION SERVICES MIH LIMITED

Company number 06036707

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Sep 2012 4.68 Liquidators' statement of receipts and payments to 27 April 2012
05 Oct 2011 LIQ MISC Insolvency:secretary of state's release of liquidator
31 Aug 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
25 Aug 2011 600 Appointment of a voluntary liquidator
12 May 2011 AD01 Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 May 2011
09 May 2011 600 Appointment of a voluntary liquidator
09 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-28
09 May 2011 4.70 Declaration of solvency
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2011 TM01 Termination of appointment of Abdul Al-Atrakchi as a director
20 Apr 2011 TM01 Termination of appointment of Kevin Osman as a director
20 Apr 2011 TM01 Termination of appointment of Sun Aimin as a director
13 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1,000
12 Jan 2011 AP01 Appointment of Mr Andrew Timothy Jones as a director
12 Jan 2011 CH01 Director's details changed for Mr Martin Muir Fotheringham on 22 December 2010
12 Jan 2011 CH01 Director's details changed for Mr Abdul Hussain Al-Atrakchi on 22 December 2010
12 Jan 2011 AP03 Appointment of Miss Alice Frances Burch as a secretary
12 Jan 2011 TM02 Termination of appointment of Martin Fotheringham as a secretary
12 Jan 2011 AP01 Appointment of Mr Frederic Leforestier as a director
02 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Abdul Hussain Al-Atrakchi on 22 December 2009