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