MI-TECHNICAL SERVICES & SOLUTIONS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH
Company number 09939254
Status Active - Proposal to Strike off
Incorporation Date 6 January 2016
Company Type Private Limited Company
Address 4385, 09939254: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Phone, email, etc

Since the company registration seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from Lowin House Tregolls Road Truro TR1 2NA United Kingdom to C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park, Plympton Plymouth Devon PL7 5JX on 8 January 2016; Director's details changed for Douglas Steven Lawrence on 7 January 2016. The most likely internet sites of MI-TECHNICAL SERVICES & SOLUTIONS LIMITED are www.mitechnicalservicessolutions.co.uk, and www.mi-technical-services-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Mi Technical Services Solutions Limited is a Private Limited Company. The company registration number is 09939254. Mi Technical Services Solutions Limited has been working since 06 January 2016. The present status of the company is Active - Proposal to Strike off. The registered address of Mi Technical Services Solutions Limited is 4385 09939254 Companies House Default Address Cardiff Cf14 8lh. . BLACK, John Anthony is a Director of the company. BLACK, Richard Ian is a Director of the company. CAIRLEY, William Thompson is a Director of the company. LAWRENCE, Douglas Steven is a Director of the company.


Current Directors

Director
BLACK, John Anthony
Appointed Date: 06 January 2016
67 years old

Director
BLACK, Richard Ian
Appointed Date: 06 January 2016
63 years old

Director
CAIRLEY, William Thompson
Appointed Date: 06 January 2016
75 years old

Director
LAWRENCE, Douglas Steven
Appointed Date: 06 January 2016
54 years old

MI-TECHNICAL SERVICES & SOLUTIONS LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
08 Jan 2016
Registered office address changed from Lowin House Tregolls Road Truro TR1 2NA United Kingdom to C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park, Plympton Plymouth Devon PL7 5JX on 8 January 2016
07 Jan 2016
Director's details changed for Douglas Steven Lawrence on 7 January 2016
07 Jan 2016
Director's details changed for William Thompson Cairley on 7 January 2016
07 Jan 2016
Director's details changed for Richard Ian Black on 7 January 2016
07 Jan 2016
Director's details changed for Mr John Anthony Black on 7 January 2016
06 Jan 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-06
  • GBP 285,384