MIC DIRECT LTD

Frase Frayne Inolvency Pratitioners Limited Old Canal Cottage Frase Frayne Inolvency Pratitioners Limited Old Canal Cottage, Bath, BA2 8BS
StatusDISSOLVED
Company No.06716998
CategoryPrivate Limited Company
Incorporated07 Oct 2008
Age15 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution06 Dec 2019
Years4 years, 6 months, 6 days

SUMMARY

MIC DIRECT LTD is an dissolved private limited company with number 06716998. It was incorporated 15 years, 8 months, 5 days ago, on 07 October 2008 and it was dissolved 4 years, 6 months, 6 days ago, on 06 December 2019. The company address is Frase Frayne Inolvency Pratitioners Limited Old Canal Cottage Frase Frayne Inolvency Pratitioners Limited Old Canal Cottage, Bath, BA2 8BS.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2019

Action Date: 21 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

New address: Frase Frayne Inolvency Pratitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS

Old address: 8th Floor, Newater House, 11 Newhall Street Birmingham B3 3NY

Change date: 2018-03-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Nov 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Marie Dunn

Appointment date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Andrew Alan Dunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-29

New address: 8Th Floor, Newater House, 11 Newhall Street Birmingham B3 3NY

Old address: Pioneer House Birmingham Street Halesowen West Midlands B63 3HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Dunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neo loans LIMITED\certificate issued on 11/12/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alan Dunn

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neo media solutions.co.uk LIMITED\certificate issued on 05/11/10

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Miss Lorna Chambers

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Dunn

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2009-09-30

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neo lead generation LIMITED\certificate issued on 27/04/10

Documents

View document PDF

Change of name notice

Date: 27 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Alan Dunn

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Miss Lorna Chambers

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-07

Officer name: Mr Andrew Alan Dunn

Documents

View document PDF

Incorporation company

Date: 07 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLEYWOOD JOINERY LIMITED

THE OLD STABLES ANGELS FARM,GREAT OFFLEY,SG5 3EA

Number:11244316
Status:ACTIVE
Category:Private Limited Company

JESSICA CONSULTANCY LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:06826278
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAIDENHEAD MARTIAL LTD

11 BELMONT DRIVE,MAIDENHEAD,SL6 6JZ

Number:10671305
Status:ACTIVE
Category:Private Limited Company

OK4UK LTD

22 GREEN LANE,EDGWARE,HA8 7PR

Number:08174028
Status:ACTIVE
Category:Private Limited Company

REGIO GROUP LIMITED

15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL

Number:10158229
Status:ACTIVE
Category:Private Limited Company

TIMBERCRAFT CONSTRUCTION LTD

67 COLONEL ROAD,AMMANFORD,SA18 2HW

Number:10572157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source