Mi Technology Group Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 5, 2013)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 related company news information about these directors and secretaries in other companies
LEYLAND TECHNICAL CENTRE LIMITED
MI TECHNOLOGY GROUP LIMITED
Company type Private Limited Company , Active Company Number 03659151 Record last updated Sunday, February 13, 2022 8:40:36 AM UTC Official Address Mi Technology Group Holdings Ltd Aston Way Leyland Preston Moss Side There are 2 companies registered at this street
Postal Code PR267TZ Sector Activities of head offices
Visits Document Type Publication date Download link Registry Feb 11, 2022 Resignation of one Director (a man) Registry Feb 11, 2022 Appointment of a woman Registry Jan 7, 2019 Resignation of one Director (a man) Registry Jan 7, 2019 Resignation of one Director (a man) 3659... Registry Sep 29, 2017 Appointment of a man as Managing Director and Director Registry Sep 29, 2017 Appointment of a man as Managing Director and Director 3659... Registry Jul 1, 2017 Appointment of a man as Uk Financial Controller and Director Registry Jan 27, 2017 Appointment of a woman as Secretary Registry Jan 27, 2017 Appointment of a woman Registry Nov 14, 2016 Appointment of a man as Uk Financial Controller and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 2, 2014 Appointment of a man as Director Registry Jul 2, 2014 Appointment of a man as Director 2888... Registry Jul 1, 2014 Two appointments: 2 men Registry Jul 1, 2014 Resignation of one Managing Director and one Director (a man) Registry Jul 1, 2014 Resignation of one Director Registry Jun 3, 2014 Appointment of a man as Director Registry Jun 3, 2014 Resignation of one Director Registry Jun 1, 2014 Appointment of a man as Director and Managing Director Registry Jun 1, 2014 Resignation of a woman Registry Apr 9, 2014 Annual return Registry Feb 3, 2014 Appointment of a man as Director Registry Jan 21, 2014 Annual return Registry Jan 13, 2014 Change of particulars for director Registry Jan 1, 2014 Appointment of a man as Executive Vp, Finance And Administration At Csa Gr and Director Registry Oct 28, 2013 Appointment of a woman as Director Registry Oct 24, 2013 Change of accounting reference date Registry Oct 18, 2013 Appointment of a man as Director Registry Oct 18, 2013 Appointment of a man as Director 2888... Registry Oct 17, 2013 Appointment of a man as Director Registry Oct 17, 2013 Resignation of one Secretary Registry Oct 17, 2013 Resignation of one Director Registry Oct 17, 2013 Resignation of one Director 2888... Registry Oct 17, 2013 Resignation of one Director Registry Oct 17, 2013 Appointment of a man as Secretary Registry Oct 17, 2013 Appointment of a man as Director Registry Oct 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2013 Statement of satisfaction of a charge / full / charge no 1 2888... Registry Oct 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2013 Statement of satisfaction of a charge / full / charge no 1 2888... Registry Oct 11, 2013 Five appointments: a woman and 4 men,: a woman and 4 men Registry Oct 11, 2013 Three appointments: 3 men Registry Oct 2, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 2, 2013 Statement of satisfaction of a charge / full / charge no 1 2888... Financials Aug 5, 2013 Annual accounts Registry Jan 25, 2013 Annual return Financials Sep 20, 2012 Annual accounts Financials Mar 2, 2012 Annual accounts 2888... Registry Jan 18, 2012 Annual return Registry Mar 11, 2011 Annual return 2888... Financials Feb 1, 2011 Annual accounts Registry Nov 26, 2010 Particulars of a mortgage or charge Financials May 4, 2010 Annual accounts Registry Apr 1, 2010 Particulars of a mortgage or charge Registry Apr 1, 2010 Particulars of a mortgage or charge 2888... Registry Mar 29, 2010 Annual return Registry Nov 3, 2009 Appointment of a man as Director Registry Nov 3, 2009 Resignation of one Director Registry Oct 20, 2009 Appointment of a man as Director and Company Director Registry Oct 19, 2009 Resignation of one Company Director and one Director (a man) Registry Feb 16, 2009 Annual return Financials Jan 31, 2009 Annual accounts Registry Jan 25, 2008 Annual return Financials Oct 27, 2007 Annual accounts Registry May 17, 2007 Particulars of a mortgage or charge Registry Mar 5, 2007 Annual return Registry Jan 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2888... Registry Jan 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2888... Financials Jan 7, 2007 Annual accounts Registry Jan 19, 2006 Annual return Registry Dec 2, 2005 Change of name certificate Registry Dec 2, 2005 Company name change Registry Sep 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 9, 2005 Particulars of a mortgage or charge Financials Jul 26, 2005 Annual accounts Registry Feb 17, 2005 Annual return Financials Dec 1, 2004 Annual accounts Financials Mar 3, 2004 Annual accounts 2888... Registry Jan 29, 2004 Annual return Registry Apr 16, 2003 Auditor's letter of resignation Financials Mar 5, 2003 Annual accounts Registry Feb 13, 2003 Annual return Registry Dec 14, 2002 Particulars of a mortgage or charge Registry Dec 13, 2002 Particulars of a mortgage or charge 2888... Registry Dec 13, 2002 Particulars of a mortgage or charge Registry Dec 11, 2002 Particulars of a mortgage or charge 2888... Registry May 8, 2002 Particulars of a mortgage or charge Registry Jan 21, 2002 Annual return Financials Jan 18, 2002 Annual accounts Registry Aug 21, 2001 Declaration in relation to assistance for the acquisition of shares Registry Aug 13, 2001 Financial assistance for the acquisition of shares Registry Aug 10, 2001 Particulars of a mortgage or charge Registry Aug 10, 2001 Particulars of a mortgage or charge 2888... Registry Aug 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 2888... Registry Aug 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 18, 2001 Annual accounts Registry Jan 18, 2001 Annual return