Advanced company searchLink opens in new window

M&I GROUP LIMITED

Company number 12857385

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)
21 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
12 Nov 2021 AD01 Registered office address changed from 24 Rodney Road Backwell Bristol BS48 3HR United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 November 2021
12 Nov 2021 LIQ02 Statement of affairs
11 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
11 Nov 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint directors 14/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 MA Memorandum and Articles of Association
24 Dec 2020 AP01 Appointment of Mr John Parkinson as a director on 14 December 2020
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 100
23 Dec 2020 AP01 Appointment of Mr Emile Emmanuel Antonius Johannes Weekers as a director on 14 December 2020
23 Dec 2020 AP01 Appointment of Mr Imran Tariq as a director on 14 December 2020
23 Dec 2020 AP01 Appointment of Mr Ian Nickerson as a director on 14 December 2020
23 Dec 2020 AP01 Appointment of Mr Bruce Anthony Melizan as a director on 14 December 2020
04 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-04
  • GBP 1