MIH GRAPHICS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 07978442
Status Liquidation
Incorporation Date 6 March 2012
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Liquidators statement of receipts and payments to 4 November 2016; Liquidators statement of receipts and payments to 4 November 2015; Registered office address changed from 283 Green Lanes Palmers Green London N13 4XS to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 19 November 2014. The most likely internet sites of MIH GRAPHICS LIMITED are www.mihgraphics.co.uk, and www.mih-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Mih Graphics Limited is a Private Limited Company. The company registration number is 07978442. Mih Graphics Limited has been working since 06 March 2012. The present status of the company is Liquidation. The registered address of Mih Graphics Limited is The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . HARRINGTON, Mark is a Director of the company. Director HOLMES, Gavin Charles has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HARRINGTON, Mark
Appointed Date: 06 March 2012
54 years old

Resigned Directors

Director
HOLMES, Gavin Charles
Resigned: 16 September 2014
Appointed Date: 06 March 2012
57 years old

MIH GRAPHICS LIMITED Events

02 Dec 2016
Liquidators statement of receipts and payments to 4 November 2016
01 Dec 2015
Liquidators statement of receipts and payments to 4 November 2015
19 Nov 2014
Registered office address changed from 283 Green Lanes Palmers Green London N13 4XS to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 19 November 2014
18 Nov 2014
Statement of affairs with form 4.19
18 Nov 2014
Appointment of a voluntary liquidator
...
... and 1 more events
25 Sep 2014
Termination of appointment of Gavin Charles Holmes as a director on 16 September 2014
11 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100

06 Dec 2013
Total exemption small company accounts made up to 31 March 2013
28 Mar 2013
Annual return made up to 6 March 2013 with full list of shareholders
06 Mar 2012
Incorporation