Established in 1992, Mica Insulation Technology Ltd has its registered office in Bushey in Hertfordshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Naff, Dominik, Sahney, Rajiv, Foreman, Trevor, Sahney, Kanwaldeep Kaur, Bawa, Bikram, Bell, Martin, Deuling, Peter, Franklin, Sidney James, Sahney, Devinder at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAFF, Dominik | 12 February 2018 | - | 1 |
SAHNEY, Rajiv | 04 September 2015 | - | 1 |
BAWA, Bikram | N/A | 29 July 1996 | 1 |
BELL, Martin | 02 January 1996 | 15 December 2002 | 1 |
DEULING, Peter | 28 January 2004 | 22 January 2010 | 1 |
FRANKLIN, Sidney James | 31 July 1992 | 30 June 1993 | 1 |
SAHNEY, Devinder | 25 August 1998 | 04 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOREMAN, Trevor | 10 November 1997 | 01 August 2002 | 1 |
SAHNEY, Kanwaldeep Kaur | 15 December 2002 | 30 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 April 2020 | |
RESOLUTIONS - N/A | 03 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 April 2020 | |
LIQ01 - N/A | 03 April 2020 | |
SH01 - Return of Allotment of shares | 11 October 2019 | |
RESOLUTIONS - N/A | 10 October 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 31 July 2018 | |
AP01 - Appointment of director | 12 February 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 18 August 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 07 September 2015 | |
TM01 - Termination of appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 22 August 2011 | |
TM02 - Termination of appointment of secretary | 22 August 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA01 - Change of accounting reference date | 22 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 27 August 2008 | |
353 - Register of members | 27 August 2008 | |
287 - Change in situation or address of Registered Office | 27 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 August 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 23 July 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363a - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
363a - Annual Return | 29 July 2004 | |
363a - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
AA - Annual Accounts | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 03 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2001 | |
287 - Change in situation or address of Registered Office | 16 August 2000 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 13 August 1999 | |
225 - Change of Accounting Reference Date | 20 April 1999 | |
AA - Annual Accounts | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 1998 | |
363s - Annual Return | 18 August 1998 | |
AA - Annual Accounts | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 22 December 1997 | |
288b - Notice of resignation of directors or secretaries | 22 December 1997 | |
363s - Annual Return | 19 August 1997 | |
288b - Notice of resignation of directors or secretaries | 04 December 1996 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 14 August 1996 | |
288 - N/A | 31 January 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 31 August 1995 | |
AA - Annual Accounts | 05 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1995 | |
395 - Particulars of a mortgage or charge | 06 February 1995 | |
363s - Annual Return | 12 August 1994 | |
287 - Change in situation or address of Registered Office | 22 April 1994 | |
AA - Annual Accounts | 16 March 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 November 1993 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 November 1993 | |
RESOLUTIONS - N/A | 25 October 1993 | |
123 - Notice of increase in nominal capital | 25 October 1993 | |
287 - Change in situation or address of Registered Office | 26 August 1993 | |
288 - N/A | 18 August 1993 | |
288 - N/A | 18 August 1993 | |
363s - Annual Return | 17 August 1993 | |
395 - Particulars of a mortgage or charge | 17 May 1993 | |
287 - Change in situation or address of Registered Office | 08 October 1992 | |
288 - N/A | 27 August 1992 | |
288 - N/A | 27 August 1992 | |
288 - N/A | 26 August 1992 | |
288 - N/A | 26 August 1992 | |
NEWINC - New incorporation documents | 31 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 1995 | Fully Satisfied |
N/A |
Debenture | 14 May 1993 | Fully Satisfied |
N/A |