-
MI-GENERATION LIMITED - C/O Lameys, First Floor, Envoy House, Longbridge Road, Plymouth, Devon, United Kingdom
Company Information
- Company registration number
- 08000061
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Lameys, First Floor, Envoy House
- Longbridge Road
- Plymouth
- Devon
- PL6 8LU C/O Lameys, First Floor, Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU UK
Management
- Managing Directors
- BLACK, John Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-21
- Age Of Company 2012-03-21 12 years
- SIC/NACE
- 43220
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- MI-GENERATION CONSULTANCY LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2016-03-21
- Annual Return
- Due Date: 2017-04-04
- Last Date:
-
MI-GENERATION LIMITED Company Description
- MI-GENERATION LIMITED is a ltd registered in United Kingdom with the Company reg no 08000061. Its current trading status is "live". It was registered 2012-03-21. It was previously called MI-GENERATION CONSULTANCY LIMITED. It has declared SIC or NACE codes as "43220". It has 1 director The latest annual return was filed up to 2016-03-21.It can be contacted at C/o Lameys, First Floor, Envoy House .
Get MI-GENERATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mi-Generation Limited - C/O Lameys, First Floor, Envoy House, Longbridge Road, Plymouth, Devon, United Kingdom
- 2012-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MI-GENERATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-12) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-02) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-15) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-resignation-liquidator (2019-11-06) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-24) - LIQ03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-02) - AA
-
liquidation-disclaimer-notice (2017-06-28) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-21) - AD01
-
liquidation-disclaimer-notice (2017-06-15) - NDISC
-
liquidation-voluntary-statement-of-affairs (2017-06-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-06-15) - 600
-
resolution (2017-06-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-04-06) - TM01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-01-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
termination-director-company-with-name-termination-date (2016-06-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-21) - AD01
-
change-account-reference-date-company-current-extended (2016-01-03) - AA01
-
termination-director-company-with-name-termination-date (2016-11-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-06) - MR01
-
mortgage-satisfy-charge-full (2016-09-24) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
-
appoint-person-director-company-with-name-date (2015-05-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-18) - AA
-
change-account-reference-date-company-previous-shortened (2014-03-11) - AA01
keyboard_arrow_right 2013
-
resolution (2013-01-04) - RESOLUTIONS
-
capital-allotment-shares (2013-01-04) - SH01
-
appoint-person-director-company-with-name (2013-01-04) - AP01
-
change-account-reference-date-company-previous-shortened (2013-04-19) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-09-27) - MR01
-
change-of-name-notice (2013-10-18) - CONNOT
-
certificate-change-of-name-company (2013-10-18) - CERTNM
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-29) - SH01
-
resolution (2012-11-12) - RESOLUTIONS
-
incorporation-company (2012-03-21) - NEWINC
-
capital-allotment-shares (2012-11-12) - SH01