About

Registered Number: 04226494
Date of Incorporation: 31/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 2 months ago)
Registered Address: 3 St. Davids Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LU,

 

Migh Ltd was established in 2001, it's status is listed as "Dissolved". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Joanne Catherine 31 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 18 November 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 19 June 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 11 January 2007
RESOLUTIONS - N/A 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
123 - Notice of increase in nominal capital 20 June 2006
363s - Annual Return 12 June 2006
225 - Change of Accounting Reference Date 13 April 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.