About

Registered Number: 04372619
Date of Incorporation: 13/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O COLLINS CHAPPLE & CO. LTD., 34a Musters Road, West Bridgford, Nottingham, NG2 7PL

 

Founded in 2002, M.I. Automation Ltd has its registered office in Nottingham. This organisation has one director. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARRATT, Amanda 13 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 14 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
363s - Annual Return 21 February 2003
225 - Change of Accounting Reference Date 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
225 - Change of Accounting Reference Date 09 September 2002
287 - Change in situation or address of Registered Office 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.