Founded in 2001, Mineral Insulated Cable Company Ltd are based in Washington, Tyne And Wear. The current directors of Mineral Insulated Cable Company Ltd are listed as Fitzpatrick, Michael David, Hogg, Victor in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOGG, Victor | 01 February 2002 | 12 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZPATRICK, Michael David | 30 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 15 August 2017 | |
SH01 - Return of Allotment of shares | 16 March 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
CC04 - Statement of companies objects | 03 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 21 February 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 10 August 2016 | |
AA01 - Change of accounting reference date | 05 February 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AP03 - Appointment of secretary | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM02 - Termination of appointment of secretary | 10 June 2015 | |
AD01 - Change of registered office address | 22 May 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
AA - Annual Accounts | 28 June 2012 | |
RESOLUTIONS - N/A | 08 June 2012 | |
SH03 - Return of purchase of own shares | 08 June 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 13 August 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2007 | |
363a - Annual Return | 22 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 17 August 2007 | |
AA - Annual Accounts | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
AA - Annual Accounts | 03 October 2006 | |
363a - Annual Return | 21 August 2006 | |
363s - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 02 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2003 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
363s - Annual Return | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 25 February 2002 | |
288a - Notice of appointment of directors or secretaries | 31 January 2002 | |
287 - Change in situation or address of Registered Office | 05 December 2001 | |
225 - Change of Accounting Reference Date | 08 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
287 - Change in situation or address of Registered Office | 09 August 2001 | |
NEWINC - New incorporation documents | 26 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2007 | Outstanding |
N/A |
Fixed and floating charge | 20 October 2006 | Outstanding |
N/A |
Debenture | 08 April 2003 | Fully Satisfied |
N/A |