Mif Ltd was setup in 2001, it's status at Companies House is "Dissolved". There are 3 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAUMONIAT, Vilayat Ali | 09 November 2001 | - | 1 |
MOUMONIAT, Rafi Ahmed | 09 November 2001 | - | 1 |
MAUMONIAT, Fatema | 02 December 2002 | 15 December 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 May 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2014 | |
1.4 - Notice of completion of voluntary arrangement | 01 November 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
AD01 - Change of registered office address | 08 October 2013 | |
4.20 - N/A | 08 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 October 2013 | |
AA - Annual Accounts | 31 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 20 February 2013 | |
AA01 - Change of accounting reference date | 31 December 2012 | |
AR01 - Annual Return | 12 December 2012 | |
1.14 - N/A | 23 January 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 11 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
1.11 - N/A | 21 December 2011 | |
AR01 - Annual Return | 08 December 2011 | |
AR01 - Annual Return | 19 September 2011 | |
AR01 - Annual Return | 09 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 29 January 2009 | |
287 - Change in situation or address of Registered Office | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 03 December 2007 | |
363a - Annual Return | 23 February 2007 | |
287 - Change in situation or address of Registered Office | 22 February 2007 | |
AA - Annual Accounts | 21 February 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 27 April 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
363s - Annual Return | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
AA - Annual Accounts | 03 May 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 07 December 2002 | |
RESOLUTIONS - N/A | 12 November 2002 | |
363s - Annual Return | 30 October 2002 | |
225 - Change of Accounting Reference Date | 23 August 2002 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
287 - Change in situation or address of Registered Office | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
NEWINC - New incorporation documents | 05 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 October 2008 | Outstanding |
N/A |
Debenture | 19 April 2004 | Fully Satisfied |
N/A |
Debenture | 27 November 2002 | Fully Satisfied |
N/A |