About

Registered Number: 03143356
Date of Incorporation: 03/01/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 5 months ago)
Registered Address: Aston Way, Leyland, Preston, PR26 7TZ

 

Mi Development Technology Ltd was founded on 03 January 1996 and are based in Preston. We don't know the number of employees at the business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FALCONI, Robert Joseph 11 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 16 September 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 13 January 2014
AR01 - Annual Return 08 January 2014
AP01 - Appointment of director 28 October 2013
AA01 - Change of accounting reference date 24 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP03 - Appointment of secretary 17 October 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 01 March 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 11 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 13 February 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 12 December 2001
CERTNM - Change of name certificate 11 October 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 18 January 2001
363s - Annual Return 07 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 12 February 1999
AA - Annual Accounts 11 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 24 October 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
225 - Change of Accounting Reference Date 18 February 1997
363s - Annual Return 27 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1996
287 - Change in situation or address of Registered Office 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
NEWINC - New incorporation documents 03 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.