M.I. Diesel Products Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 24, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 01400293
Record last updated Tuesday, August 29, 2017 4:34:30 PM UTC
Official Address 55 Baker Street Marylebone High, Marylebone High Street
There are 6,166 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1U7EU
Sector Sale of motor vehicle parts etc.

Charts

Visits

M.I. DIESEL PRODUCTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-112024-1201234

Searches

M.I. DIESEL PRODUCTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-1001
Document TypeDoc. Type Publication datePub. date Download link
Notices Aug 29, 2017 Final meetings Final meetings
Notices Aug 4, 2014 Notices to creditors Notices to creditors
Registry Jun 13, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 7, 2013 Change of registered office address Change of registered office address
Registry Dec 19, 2012 Liquidator's progress report Liquidator's progress report
Registry May 31, 2012 Liquidator's progress report 1400... Liquidator's progress report 1400...
Registry Dec 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 4, 2011 Liquidator's progress report 1400... Liquidator's progress report 1400...
Registry Aug 4, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 27, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 24, 2010 Notice of appointment of liquidator in a voluntary winding up 1400... Notice of appointment of liquidator in a voluntary winding up 1400...
Registry Dec 4, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 10, 2009 Liquidator's progress report 1400... Liquidator's progress report 1400...
Registry Feb 13, 2009 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2007 Liquidator's progress report 1400... Liquidator's progress report 1400...
Registry Jun 25, 2007 Liquidator's progress report Liquidator's progress report
Registry Dec 13, 2006 Liquidator's progress report 1400... Liquidator's progress report 1400...
Registry Nov 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 2006 Liquidator's progress report Liquidator's progress report
Registry Dec 15, 2005 Liquidator's progress report 1400... Liquidator's progress report 1400...
Registry Jun 17, 2005 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2004 Liquidator's progress report 1400... Liquidator's progress report 1400...
Registry Jun 15, 2004 Liquidator's progress report Liquidator's progress report
Registry Dec 15, 2003 Liquidator's progress report 1400... Liquidator's progress report 1400...
Registry Nov 28, 2002 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 28, 2002 Statement of company's affairs Statement of company's affairs
Registry Nov 28, 2002 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 13, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 15, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 13, 2002 Annual return Annual return
Registry Mar 6, 2002 Resignation of a director Resignation of a director
Financials Jan 24, 2002 Annual accounts Annual accounts
Registry Jan 15, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 19, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 25, 2001 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 6, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 16, 2001 Annual return Annual return
Registry Nov 15, 2000 Appointment of a director Appointment of a director
Registry Nov 9, 2000 Resignation of a director Resignation of a director
Registry Nov 9, 2000 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Sep 5, 2000 Resignation of a director Resignation of a director
Registry Aug 31, 2000 Appointment of a director Appointment of a director
Registry Aug 17, 2000 Resignation of a director Resignation of a director
Financials Jul 4, 2000 Annual accounts Annual accounts
Registry Jun 20, 2000 Adopt mem and arts Adopt mem and arts
Registry May 24, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 22, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 29, 1999 Annual return Annual return
Registry Nov 19, 1999 Written elective resolution Written elective resolution
Registry Sep 16, 1999 Resignation of a secretary Resignation of a secretary
Registry Sep 16, 1999 Appointment of a secretary Appointment of a secretary
Registry May 10, 1999 Exemption from appointing auditors Exemption from appointing auditors
Financials May 4, 1999 Annual accounts Annual accounts
Registry Dec 29, 1998 Annual return Annual return
Registry Oct 28, 1998 Removal of secretary/director Removal of secretary/director
Registry Oct 27, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 24, 1998 Alter mem and arts Alter mem and arts
Registry Sep 11, 1998 Resignation of a director Resignation of a director
Registry Jun 23, 1998 Change of accounting reference date Change of accounting reference date
Registry Jun 9, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 1998 Appointment of a director Appointment of a director
Registry Mar 23, 1998 Appointment of a secretary Appointment of a secretary
Registry Mar 23, 1998 Appointment of a director Appointment of a director
Registry Mar 23, 1998 Appointment of a director 1400... Appointment of a director 1400...
Registry Mar 18, 1998 Resignation of a director Resignation of a director
Registry Mar 18, 1998 Resignation of a director 1400... Resignation of a director 1400...
Registry Feb 3, 1998 Annual return Annual return
Registry Dec 2, 1997 Appointment of a director Appointment of a director
Registry Dec 2, 1997 Appointment of a director 1400... Appointment of a director 1400...
Registry Dec 2, 1997 Resignation of a secretary Resignation of a secretary
Registry Dec 2, 1997 Resignation of a director Resignation of a director
Registry Dec 2, 1997 Resignation of a director 1400... Resignation of a director 1400...
Registry Dec 2, 1997 Resignation of a director Resignation of a director
Registry Nov 25, 1997 Appointment of a director Appointment of a director
Registry Nov 13, 1997 Memorandum of association Memorandum of association
Registry Nov 13, 1997 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 13, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 13, 1997 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Nov 13, 1997 Alter mem and arts Alter mem and arts
Registry Nov 13, 1997 Memorandum of association Memorandum of association
Registry Nov 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1400... Declaration of satisfaction in full or in part of a mortgage or charge 1400...
Registry Nov 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 10, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 30, 1997 Annual accounts Annual accounts
Registry Jul 31, 1997 Resignation of a director Resignation of a director
Registry Jan 8, 1997 Annual return Annual return
Financials Oct 8, 1996 Annual accounts Annual accounts
Registry Dec 29, 1995 Annual return Annual return
Financials Oct 17, 1995 Annual accounts Annual accounts
Registry Feb 5, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 11, 1995 Annual return Annual return
Financials Oct 18, 1994 Annual accounts Annual accounts
Registry Jan 17, 1994 Annual return Annual return
Financials Nov 25, 1993 Annual accounts Annual accounts
Financials Apr 27, 1993 Annual accounts 1400... Annual accounts 1400...
Registry Jan 22, 1993 Annual return Annual return
Registry Mar 4, 1992 Annual return 1400... Annual return 1400...
Financials Jan 22, 1992 Annual accounts Annual accounts
Registry Mar 1, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)