MICE TECHNICAL GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

MICE TECHNICAL GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02615245

Incorporation date

28/05/1991

Size

Dormant

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1991)
dot icon20/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2011
First Gazette notice for compulsory strike-off
dot icon15/07/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-05-07
dot icon14/07/2010
Notice of completion of voluntary arrangement
dot icon11/07/2010
Notice of completion of voluntary arrangement
dot icon10/06/2009
Administrator's progress report to 2009-06-06
dot icon10/06/2009
Notice of automatic end of Administration
dot icon19/05/2009
Result of meeting of creditors
dot icon12/05/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/01/2009
Administrator's progress report to 2008-12-25
dot icon21/10/2008
Administrator's progress report to 2008-06-26
dot icon21/10/2008
Notice of extension of period of Administration
dot icon27/01/2008
Administrator's progress report
dot icon30/09/2007
Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN
dot icon21/08/2007
Result of meeting of creditors
dot icon14/08/2007
Statement of affairs
dot icon07/08/2007
Statement of administrator's proposal
dot icon01/07/2007
Appointment of an administrator
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon13/09/2006
Accounts made up to 2006-02-28
dot icon27/06/2006
New director appointed
dot icon21/05/2006
Return made up to 16/05/06; full list of members
dot icon19/10/2005
Return made up to 31/08/05; full list of members
dot icon26/09/2005
Full accounts made up to 2005-02-28
dot icon30/06/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Return made up to 16/05/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-02-28
dot icon26/09/2004
Director resigned
dot icon23/06/2004
Return made up to 29/05/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-02-28
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/09/2003
Resolutions
dot icon03/06/2003
Return made up to 29/05/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon13/06/2002
Return made up to 29/05/02; full list of members
dot icon01/01/2002
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon30/11/2001
Declaration of mortgage charge released/ceased
dot icon27/11/2001
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon03/06/2001
Return made up to 29/05/01; no change of members
dot icon23/05/2001
Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW
dot icon10/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 29/05/00; no change of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Certificate of change of name
dot icon31/05/1999
Return made up to 29/05/99; full list of members
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 29/05/98; no change of members
dot icon06/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
Secretary resigned
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 29/05/97; no change of members
dot icon16/03/1997
Director resigned
dot icon01/08/1996
Accounts for a small company made up to 1995-12-31
dot icon01/08/1996
Secretary resigned;director resigned
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New secretary appointed
dot icon29/05/1996
Return made up to 29/05/96; full list of members
dot icon28/03/1996
Memorandum and Articles of Association
dot icon22/02/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon13/02/1996
Particulars of mortgage/charge
dot icon06/02/1996
Certificate of change of name
dot icon21/05/1995
Return made up to 29/05/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-12-31
dot icon18/01/1995
Registered office changed on 19/01/95 from: old cathedral vicarage st james row sheffield south yorkshire S1 1XA
dot icon09/01/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounting reference date shortened from 31/07 to 31/12
dot icon31/05/1994
Full accounts made up to 1993-07-31
dot icon18/05/1994
Return made up to 29/05/94; no change of members
dot icon18/05/1993
Return made up to 29/05/93; no change of members
dot icon04/03/1993
Full accounts made up to 1992-07-31
dot icon11/06/1992
Return made up to 29/05/92; full list of members
dot icon26/01/1992
Accounting reference date notified as 31/07
dot icon26/07/1991
Director resigned
dot icon22/07/1991
Secretary resigned;new director appointed
dot icon22/07/1991
New secretary appointed;director resigned
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Registered office changed on 23/07/91 from: 2 baches street london N1 6UB
dot icon15/07/1991
Resolutions
dot icon28/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, David Richard
Director
22/11/2001 - 15/09/2004
151
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/05/1991 - 24/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/05/1991 - 24/06/1991
43699
Curley, Michael James
Director
24/06/1991 - 13/06/2005
23
Holding, Terence Sidney
Director
31/05/1996 - Present
4

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 MICE TECHNICAL GRAPHICS LIMITED

MICE TECHNICAL GRAPHICS LIMITED is an(a) Dissolved company incorporated on 28/05/1991 with the registered office located at Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London NW1 2EP. 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 MICE TECHNICAL GRAPHICS LIMITED?

toggle

MICE TECHNICAL GRAPHICS LIMITED is currently Dissolved. It was registered on 28/05/1991 and dissolved on 20/06/2011.

Where is MICE TECHNICAL GRAPHICS LIMITED located?

toggle

MICE TECHNICAL GRAPHICS LIMITED is registered at Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London NW1 2EP.

What does MICE TECHNICAL GRAPHICS LIMITED do?

toggle

MICE TECHNICAL GRAPHICS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for MICE TECHNICAL GRAPHICS LIMITED?

toggle

The latest filing was on 20/06/2011: Final Gazette dissolved via compulsory strike-off.