MIG INTERNATIONAL LIMITED

04979252
18 CLANDON AVE CLANDON AVENUE EGHAM ENGLAND TW20 8LP

Documents

Documents
Date Category Description Pages
12 Jun 2024 accounts Annual Accounts 6 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 5 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
06 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 6 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2020 accounts Annual Accounts 6 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2019 accounts Annual Accounts 6 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 4 Buy now
08 Jan 2018 officers Termination of appointment of secretary (Kings Mill Practice Ltd) 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2017 accounts Annual Accounts 4 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Annual Accounts 6 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
31 Aug 2014 accounts Annual Accounts 6 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 13 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
28 Nov 2012 officers Termination of appointment of secretary (Philip Smith & Co Ltd) 1 Buy now
28 Nov 2012 officers Appointment of corporate secretary (Kings Mill Practice Ltd) 2 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
05 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for director (Jan Erik Franck) 2 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (Philip Smith & Co Ltd) 2 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
20 Apr 2009 officers Secretary appointed philip smith & co LTD 1 Buy now
23 Jan 2009 annual-return Return made up to 28/11/07; full list of members; amend 5 Buy now
07 Jan 2009 officers Appointment terminated secretary donald macintyre 1 Buy now
07 Jan 2009 officers Appointment terminated director donald macintyre 1 Buy now
25 Jul 2008 accounts Annual Accounts 3 Buy now
06 Feb 2008 annual-return Return made up to 28/11/07; full list of members 2 Buy now
05 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2007 annual-return Return made up to 28/11/06; full list of members 7 Buy now
13 Mar 2007 accounts Annual Accounts 5 Buy now
22 Jan 2007 accounts Annual Accounts 5 Buy now
08 Mar 2006 annual-return Return made up to 28/11/05; full list of members 7 Buy now
23 Mar 2005 annual-return Return made up to 28/11/04; full list of members 7 Buy now
07 Sep 2004 officers Director resigned 1 Buy now
16 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
02 Apr 2004 officers New director appointed 2 Buy now
02 Apr 2004 officers New director appointed 2 Buy now
02 Apr 2004 capital Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Dec 2003 officers Secretary resigned 1 Buy now
08 Dec 2003 officers Director resigned 1 Buy now
28 Nov 2003 incorporation Incorporation Company 16 Buy now