About

Registered Number: 05377697
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 51 Downing Street, Smethwick, West Midlands, B66 2PP

 

Based in West Midlands, Mi Glass Midco Ltd was founded on 28 February 2005, it's status is listed as "Active". The company has one director. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Lee Ronald 18 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 06 March 2019
CS01 - N/A 18 January 2019
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
RESOLUTIONS - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
CH01 - Change of particulars for director 29 March 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 18 January 2016
AP03 - Appointment of secretary 18 January 2016
MR01 - N/A 03 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 06 February 2014
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 22 November 2013
AUD - Auditor's letter of resignation 19 June 2013
AUD - Auditor's letter of resignation 14 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 March 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
CERTNM - Change of name certificate 25 April 2012
CONNOT - N/A 25 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 20 February 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AA - Annual Accounts 25 May 2011
MISC - Miscellaneous document 20 May 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
TM02 - Termination of appointment of secretary 06 August 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
RESOLUTIONS - N/A 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2006
123 - Notice of increase in nominal capital 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 17 March 2006
225 - Change of Accounting Reference Date 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
CERTNM - Change of name certificate 19 May 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2015 Fully Satisfied

N/A

Composite guarantee and debenture 05 October 2012 Fully Satisfied

N/A

Guarantee & debenture 15 December 2011 Fully Satisfied

N/A

Guarantee & debenture 15 December 2011 Fully Satisfied

N/A

Composite guarantee and debenture 15 December 2011 Fully Satisfied

N/A

Debenture 09 June 2005 Fully Satisfied

N/A

Supplemental chattel mortgage 09 June 2005 Fully Satisfied

N/A

Debenture 09 June 2005 Fully Satisfied

N/A

Debenture 09 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.