Mib Framespace Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2011)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 related company news information about these directors and secretaries in other companies
SOUTHERN MAZE DRYLINING LIMITED
Company type
Private Limited Company , Dissolved
Company Number
06727936
Record last updated
Tuesday, April 5, 2016 9:12:50 PM UTC
Official Address
1 Floor North Anchor Court Keen Road Splott
There are 36 companies registered at this street
Locality
Splott
Region
Cardiff, Wales
Postal Code
CF245JW
Sector
Other specialised construction activities n.e.c.
Visits
MIB FRAMESPACE LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-5 2024-8 2024-9 2025-2 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Apr 5, 2016
Final meetings
Registry
Mar 18, 2014
Change of registered office address
Registry
Jul 29, 2013
Change of registered office address 6727...
Registry
Jul 29, 2013
Notice of appointment of liquidator in a voluntary winding up
Registry
Jul 29, 2013
Statement of company's affairs
Registry
Jul 29, 2013
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jan 12, 2013
Notice of striking-off action discontinued
Registry
Jan 10, 2013
Annual return
Registry
Nov 15, 2012
Compulsory strike off suspended
Registry
Oct 30, 2012
First notification of strike-off action in london gazette
Registry
Mar 22, 2012
Resignation of one Director
Registry
Mar 19, 2012
Resignation of one Director (a man)
Registry
Nov 2, 2011
Annual return
Financials
Jul 11, 2011
Annual accounts
Registry
Apr 19, 2011
Return of allotment of shares
Registry
Feb 21, 2011
Resignation of one Director
Registry
Jan 31, 2011
Resignation of one Managing Director and one Director (a man)
Registry
Nov 2, 2010
Annual return
Registry
Nov 2, 2010
Appointment of a man as Director
Registry
Dec 22, 2009
Company name change
Registry
Dec 22, 2009
Change of name certificate
Financials
Dec 15, 2009
Annual accounts
Registry
Dec 9, 2009
Change of name 10
Registry
Dec 9, 2009
Appointment of a man as Director
Registry
Dec 9, 2009
Resignation of one Secretary
Registry
Dec 9, 2009
Change of registered office address
Registry
Nov 19, 2009
Two appointments: 2 men
Registry
Nov 19, 2009
Resignation of one Secretary (a woman)
Registry
Nov 9, 2009
Annual return
Registry
Nov 9, 2009
Change of particulars for director
Registry
Nov 9, 2009
Change of particulars for secretary
Registry
Dec 3, 2008
Change in situation or address of registered office
Registry
Dec 3, 2008
Appointment of a woman as Secretary
Registry
Oct 20, 2008
Two appointments: a woman and a man