About

Registered Number: 04678219
Date of Incorporation: 25/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: Martindale House, Union Road, Bolton, Lancashire, BL2 2HF

 

M.I.G. (UK) Ltd was founded on 25 February 2003 and has its registered office in Bolton. The organisation has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 17 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
RESOLUTIONS - N/A 05 November 2008
MEM/ARTS - N/A 05 November 2008
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 09 December 2003
287 - Change in situation or address of Registered Office 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
CERTNM - Change of name certificate 31 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2008 Outstanding

N/A

Mortgage debenture 12 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.