About

Registered Number: 06456416
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Dept 99e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA

 

Having been setup in 2007, Mibicon Ltd are based in Doncaster, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Verhoeven, Rita, Debleser, Ludo, Certitank Sprl, Rommens Engineering Quality Bvba.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERHOEVEN, Rita 31 March 2008 - 1
DEBLESER, Ludo 27 February 2008 31 March 2008 1
CERTITANK SPRL 18 December 2007 27 February 2008 1
ROMMENS ENGINEERING QUALITY BVBA 18 December 2007 27 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 11 October 2012
DISS40 - Notice of striking-off action discontinued 02 October 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.