M. I. EUROPE LIMITED

Register to unlock more data on OkredoRegister

M. I. EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02709228

Incorporation date

22/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Casson Beckman Murrills House, 48 East Street Portchester, Fareham, Hampshire PO16 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1992)
dot icon01/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2014
First Gazette notice for voluntary strike-off
dot icon10/08/2014
Application to strike the company off the register
dot icon14/07/2014
Termination of appointment of Bo Peter Carlsson as a director on 2014-06-01
dot icon08/06/2014
Cancellation of shares. Statement of capital on 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon24/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon03/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon03/05/2012
Director's details changed for Mr Bo Peter Carlsson on 2012-05-01
dot icon03/05/2012
Director's details changed for Andrew Clive Butt on 2012-05-01
dot icon03/05/2012
Secretary's details changed for Andrew Clive Butt on 2012-05-01
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Bo Peter Carlsson on 2010-04-15
dot icon13/05/2010
Director's details changed for Andrew Clive Butt on 2010-04-15
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 15/04/09; full list of members
dot icon28/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/08/2008
Registered office changed on 13/08/2008 from c/o casson beckman new hampshire court st pauls road portsmouth hampshire PO5 4AQ
dot icon07/05/2008
Return made up to 15/04/08; full list of members
dot icon07/05/2008
Director's change of particulars / bo carlsson / 01/04/2008
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 15/04/07; full list of members
dot icon30/07/2006
Return made up to 15/04/06; full list of members
dot icon13/06/2006
£ ic 3333/2333 24/04/06 £ sr 1000@1=1000
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 15/04/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon15/05/2005
Registered office changed on 16/05/05 from: new hampshire court st pauls road portsmouth PO5 4AQ
dot icon15/05/2005
Secretary resigned
dot icon16/01/2005
Director's particulars changed
dot icon26/08/2004
£ ic 4833/3333 15/07/04 £ sr 1500@1=1500
dot icon27/06/2004
£ ic 6666/4833 25/05/04 £ sr 1833@1=1833
dot icon10/06/2004
Registered office changed on 11/06/04 from: 16 grove road south southsea hampshire PO5 3QP
dot icon19/05/2004
Return made up to 15/04/04; full list of members
dot icon19/05/2004
£ ic 7000/5166 01/04/04 £ sr 1834@1=1834
dot icon27/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/04/2004
Resolutions
dot icon04/04/2004
Resolutions
dot icon04/04/2004
£ nc 100000/101500 30/01/04
dot icon28/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 15/04/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon20/07/2002
Return made up to 15/04/02; full list of members
dot icon02/11/2001
£ ic 11100/7000 24/09/01 £ sr 4100@1=4100
dot icon17/10/2001
Declaration of shares redemption:auditor's report
dot icon12/09/2001
Accounts for a small company made up to 2000-12-31
dot icon24/07/2001
Return made up to 15/04/01; full list of members
dot icon24/07/2001
Ad 30/04/99--------- £ si 100@1
dot icon26/09/2000
Particulars of mortgage/charge
dot icon11/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/06/2000
Return made up to 15/04/00; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Return made up to 15/04/99; no change of members
dot icon14/03/1999
Nc inc already adjusted 03/03/99
dot icon14/03/1999
Resolutions
dot icon20/05/1998
Return made up to 15/04/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
Ad 30/09/97--------- £ si 7000@1=7000 £ ic 3000/10000
dot icon20/08/1997
Accounts for a small company made up to 1996-12-31
dot icon20/08/1997
Director resigned
dot icon05/05/1997
Secretary's particulars changed
dot icon05/05/1997
Director's particulars changed
dot icon05/05/1997
Return made up to 15/04/97; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/04/1996
Return made up to 15/04/96; no change of members
dot icon29/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/07/1995
Registered office changed on 12/07/95 from: 1-2 hampshire terrace portsmouth hampshire PO1 2QF
dot icon11/07/1995
Return made up to 23/04/95; full list of members
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Ad 14/11/94--------- £ si 1000@1=1000 £ ic 2000/3000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Certificate of change of name
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/09/1994
Registered office changed on 09/09/94 from: allen house 1 westmead road sutton surrey SM1 4LA
dot icon17/07/1994
Auditor's resignation
dot icon10/05/1994
Return made up to 23/04/94; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 23/04/93; full list of members
dot icon22/09/1992
Ad 27/04/92--------- £ si 1998@1=1998 £ ic 2/2000
dot icon31/08/1992
Director resigned;new director appointed
dot icon31/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon31/08/1992
Accounting reference date notified as 31/12
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Secretary resigned
dot icon22/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bristow, Gillian
Nominee Director
23/04/1992 - 23/04/1992
61
Cowlan, Madeliene Lorraine
Nominee Director
23/04/1992 - 23/04/1992
57
Sawers, Richard John
Director
14/11/1994 - 08/08/1997
2
Butt, Andrew Clive
Director
14/11/1994 - Present
-
Butt, Sheila Rosetta
Director
23/04/1992 - 14/11/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M. I. EUROPE LIMITED

M. I. EUROPE LIMITED is an(a) Dissolved company incorporated on 22/04/1992 with the registered office located at C/O Casson Beckman Murrills House, 48 East Street Portchester, Fareham, Hampshire PO16 9XS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M. I. EUROPE LIMITED?

toggle

M. I. EUROPE LIMITED is currently Dissolved. It was registered on 22/04/1992 and dissolved on 01/12/2014.

Where is M. I. EUROPE LIMITED located?

toggle

M. I. EUROPE LIMITED is registered at C/O Casson Beckman Murrills House, 48 East Street Portchester, Fareham, Hampshire PO16 9XS.

What does M. I. EUROPE LIMITED do?

toggle

M. I. EUROPE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for M. I. EUROPE LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved via voluntary strike-off.