Mi Glass LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 6, 2014)shareholder details and share percentages 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
KENMORE AUTOMOTIVE MIRRORS LIMITED
KENMORE GLASS LIMITED
MIDLAND INDUSTRIAL GLASS LIMITED
Company type Private Limited Company , Active Company Number 00551629 Record last updated Tuesday, November 14, 2023 1:08:52 PM UTC Official Address 51 Downing Street Smethwick West Midlands B662pp Soho And Victoria There are 45 companies registered at this street
Postal Code B662PP Sector Shaping and processing of flat glass
Visits Document Type Publication date Download link Registry Nov 13, 2023 Two appointments: 2 men Registry Aug 1, 2022 Resignation of one Secretary (a man) Registry Aug 1, 2022 Appointment of a man as Operations Director and Director Registry Jul 2, 2021 Resignation of one Director (a man) Registry Oct 30, 2018 Resignation of one Director (a man) 5516... Registry Oct 9, 2017 Appointment of a man as Sales Director and Director Registry Apr 8, 2016 Resignation of one Director (a man) and one Production Director Registry Apr 8, 2016 Resignation of one Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 7964... Financials Apr 5, 2016 Annual accounts Registry Jan 18, 2016 Appointment of a man as Secretary Registry Jan 18, 2016 Appointment of a man as Secretary 5516... Registry Jan 18, 2016 Annual return Registry Jan 18, 2016 Appointment of a man as Secretary Registry Nov 6, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 5, 2015 Registration of a charge / charge code Registry Nov 3, 2015 Registration of a charge / charge code 5516... Financials Mar 27, 2015 Annual accounts Registry Jan 20, 2015 Annual return Registry Feb 26, 2014 Annual return 5516... Financials Feb 6, 2014 Annual accounts Registry Dec 3, 2013 Appointment of a man as Director Registry Dec 2, 2013 Appointment of a man as Production Director and Director Registry Nov 22, 2013 Change of particulars for director Registry Nov 22, 2013 Change of particulars for director 5516... Registry Jun 19, 2013 Auditor's letter of resignation Registry Jun 14, 2013 Auditor's letter of resignation 5516... Financials Mar 4, 2013 Annual accounts Registry Jan 21, 2013 Annual return Registry Oct 9, 2012 Particulars of a mortgage or charge Registry Sep 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 11, 2012 Statement of satisfaction in full or in part of mortgage or charge 5516... Registry May 4, 2012 Two appointments: 2 men Registry Apr 25, 2012 Company name change Registry Apr 25, 2012 Change of name certificate Registry Apr 25, 2012 Notice of change of name nm01 - resolution Financials Feb 20, 2012 Annual accounts Registry Feb 13, 2012 Annual return Registry Jan 31, 2012 Resignation of one Director Registry Jan 31, 2012 Appointment of a man as Director Registry Dec 20, 2011 Particulars of a mortgage or charge Registry Dec 20, 2011 Particulars of a mortgage or charge 5516... Registry Dec 20, 2011 Particulars of a mortgage or charge Registry Dec 15, 2011 Appointment of a man as Director and Fund Manager Registry Dec 15, 2011 Resignation of one Director (a man) and one Production Director Financials May 25, 2011 Annual accounts Registry May 20, 2011 Miscellaneous document Registry Feb 8, 2011 Annual return Registry Aug 6, 2010 Resignation of one Secretary (a man) Registry Aug 6, 2010 Resignation of one Secretary Financials Feb 19, 2010 Annual accounts Registry Feb 12, 2010 Annual return Registry Feb 12, 2010 Change of particulars for director Registry Feb 12, 2010 Change of particulars for director 5516... Registry Feb 12, 2010 Change of particulars for director Registry Feb 10, 2009 Annual return Financials Dec 9, 2008 Annual accounts Registry Feb 11, 2008 Annual return Financials Nov 27, 2007 Annual accounts Registry Jan 26, 2007 Annual return Financials Jan 2, 2007 Annual accounts Registry Apr 4, 2006 Resignation of a director Registry Apr 4, 2006 Resignation of a director 5516... Registry Mar 30, 2006 Notice of change of directors or secretaries or in their particulars Registry Feb 16, 2006 Annual return Financials Jan 10, 2006 Annual accounts Registry Dec 28, 2005 Miscellaneous document Financials Dec 23, 2005 Annual accounts Registry Sep 22, 2005 Alteration to memorandum and articles Registry Jul 30, 2005 Appointment of a director Registry Jul 30, 2005 Appointment of a director 5516... Registry Jul 5, 2005 Resignation of a director Registry Jul 5, 2005 Resignation of a director 5516... Registry Jun 24, 2005 Particulars of a mortgage or charge Registry Jun 15, 2005 Particulars of a mortgage or charge 5516... Registry Jun 9, 2005 Two appointments: 2 men Registry May 17, 2005 Resignation of a director Registry Apr 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5516... Registry Mar 14, 2005 Resignation of one Director (a man) Registry Feb 21, 2005 Appointment of a director Registry Feb 21, 2005 Resignation of a director Registry Feb 21, 2005 Appointment of a secretary Registry Feb 21, 2005 Annual return Registry Nov 30, 2004 Appointment of a man as Director Registry Oct 19, 2004 Resignation of a director Registry Aug 31, 2004 Resignation of one Manufacturing Director and one Director (a man) Financials Jul 9, 2004 Annual accounts Registry Feb 1, 2004 Appointment of a man as Secretary Registry Jan 31, 2004 Resignation of one Certified Accountant and one Director (a man) Registry Jan 26, 2004 Annual return Registry Jan 26, 2004 Change in situation or address of registered office Registry Sep 19, 2003 Miscellaneous document Financials Jul 1, 2003 Annual accounts Registry Mar 21, 2003 Annual return Registry Jan 13, 2003 Appointment of a director Registry Jan 13, 2003 Appointment of a director 5516... Registry Jan 13, 2003 Resignation of a director Registry Jan 13, 2003 Appointment of a director