About

Registered Number: 04979252
Date of Incorporation: 28/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 18 Clandon Ave Clandon Avenue, Egham, TW20 8LP,

 

Having been setup in 2003, Mig International Ltd have registered office in Egham, it's status is listed as "Active". This organisation has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCK, Jan Erik 10 February 2004 - 1
SARGEANT, Edmund Anthony 18 March 2004 03 August 2004 1
Secretary Name Appointed Resigned Total Appointments
KINGS MILL PRACTICE LTD 28 November 2012 08 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 28 November 2019
AD01 - Change of registered office address 09 October 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 10 September 2018
TM02 - Termination of appointment of secretary 08 January 2018
CS01 - N/A 08 January 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
AA - Annual Accounts 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AP04 - Appointment of corporate secretary 28 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 24 February 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
AR01 - Annual Return 02 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 06 February 2008
395 - Particulars of a mortgage or charge 05 July 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 08 March 2006
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
CERTNM - Change of name certificate 16 August 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 03 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.