Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIPET LIMITED
Company Information for

MIPET LIMITED

DISS, NORFOLK, IP22,
Company Registration Number
04176258
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Mipet Ltd
MIPET LIMITED was founded on 2001-03-09 and had its registered office in Diss. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
MIPET LIMITED
 
Legal Registered Office
DISS
NORFOLK
 
Previous Names
THE VETERINARY LABORATORY LIMITED28/04/2014
Filing Information
Company Number 04176258
Date formed 2001-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-06-30
Type of accounts DORMANT
Last Datalog update: 2018-01-28 20:25:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIPET LIMITED
The following companies were found which have the same name as MIPET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIPET CONSTRUCTION LIMITED 44, EAST ESSEX STREET, DUBLIN 2. Dissolved Company formed on the 1983-10-27
MIPET HOLDING INC. 4501 SHERBROOKE STREET WEST APT 1A WESTMOUNT Quebec H3Z1E7 Dissolved Company formed on the 1977-12-28
Mipet Inc. Delaware Unknown
MIPET INVESTMENTS PTY. LTD. Active Company formed on the 2015-04-15
MIPET PTY LTD NT 0812 Dissolved Company formed on the 2008-06-16
Mipeta Oy Vanha Tampereentie 365 IKAALINEN 39500 Active Company formed on the 2009-07-06
Mipetar Ltd. Delaware Unknown
MIPETO, LLC 553 crescent avenue Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2021-11-15
MIPETTO LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-08-02
MIPETXEA INC 15757 PINES BLVD SUITE 251 HOLLYWOOD FL 33027 Active Company formed on the 2020-10-29

Company Officers of MIPET LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ANNE CLEAL
Company Secretary 2013-01-01
SIMON CAMPBELL INNES
Director 2011-12-20
NICHOLAS JOHN PERRIN
Director 2013-01-01
BRIAN HENRY POUND
Director 2002-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DARYL COXON
Company Secretary 2003-09-25 2012-12-31
PAUL DARYL COXON
Director 2003-09-25 2012-12-31
RONALD CHARLES TRENTER
Director 2003-09-25 2007-09-30
ARVIND JIVANLAL PANDIT
Company Secretary 2003-05-31 2003-09-25
PHILIP CHRISTOPHER THEO
Company Secretary 2002-04-08 2003-05-30
PHILIP CHRISTOPHER THEO
Director 2002-04-08 2003-05-30
BRUCE THORNTON ROBINSON
Director 2002-04-08 2002-09-06
LORRAINE ANN FINN
Company Secretary 2001-03-09 2002-04-08
JOHN PETER FINN
Director 2001-03-09 2002-04-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-03-09 2001-03-09
WATERLOW NOMINEES LIMITED
Nominated Director 2001-03-09 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
SIMON CAMPBELL INNES BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
SIMON CAMPBELL INNES PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
SIMON CAMPBELL INNES INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
SIMON CAMPBELL INNES YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
SIMON CAMPBELL INNES WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
SIMON CAMPBELL INNES WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
SIMON CAMPBELL INNES KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
SIMON CAMPBELL INNES THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
SIMON CAMPBELL INNES WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
SIMON CAMPBELL INNES BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
SIMON CAMPBELL INNES VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
SIMON CAMPBELL INNES RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
SIMON CAMPBELL INNES MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
SIMON CAMPBELL INNES ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
SIMON CAMPBELL INNES BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
SIMON CAMPBELL INNES THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
SIMON CAMPBELL INNES B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
SIMON CAMPBELL INNES NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
SIMON CAMPBELL INNES SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
SIMON CAMPBELL INNES GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
SIMON CAMPBELL INNES VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
SIMON CAMPBELL INNES ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
SIMON CAMPBELL INNES HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
SIMON CAMPBELL INNES DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
SIMON CAMPBELL INNES WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
SIMON CAMPBELL INNES PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
SIMON CAMPBELL INNES WEY REFERRALS LIMITED Director 2010-03-11 CURRENT 2004-05-24 Dissolved 2017-06-30
SIMON CAMPBELL INNES GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2010-03-11 CURRENT 2004-05-26 Active
SIMON CAMPBELL INNES VETERINARY ENTERPRISES & TRADING LIMITED Director 2010-03-11 CURRENT 1998-01-19 Active
SIMON CAMPBELL INNES PET DOCTORS LIMITED Director 2010-03-11 CURRENT 1999-05-13 Active
SIMON CAMPBELL INNES CVS (UK) LIMITED Director 2004-06-12 CURRENT 1999-05-17 Active
SIMON CAMPBELL INNES PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2004-06-12 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 Active
BRIAN HENRY POUND VETERINARY PATHOLOGY PARTNERS LIMITED Director 2011-12-20 CURRENT 2002-12-12 Dissolved 2017-06-30
BRIAN HENRY POUND ARK ALLIANCE LTD Director 2010-05-17 CURRENT 2006-08-15 Dissolved 2017-06-30
BRIAN HENRY POUND WEY REFERRALS LIMITED Director 2010-03-11 CURRENT 2004-05-24 Dissolved 2017-06-30
BRIAN HENRY POUND MELTON VETERINARY PRACTICE LIMITED Director 2009-01-19 CURRENT 2003-07-03 Dissolved 2017-06-30
BRIAN HENRY POUND BEECHWOOD VETERINARY PRACTICE LIMITED Director 2007-11-30 CURRENT 2003-11-13 Dissolved 2017-07-04
BRIAN HENRY POUND CARRICK VETERINARY GROUP LIMITED Director 2007-04-25 CURRENT 2002-07-19 Dissolved 2017-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-014.70DECLARATION OF SOLVENCY
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0109/03/16 FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAMPBELL INNES / 23/10/2015
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1 VINCES ROAD DISS NORFOLK IP22 4AY
2015-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0109/03/15 FULL LIST
2014-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-28RES15CHANGE OF NAME 23/04/2014
2014-04-28CERTNMCOMPANY NAME CHANGED THE VETERINARY LABORATORY LIMITED CERTIFICATE ISSUED ON 28/04/14
2014-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0109/03/14 FULL LIST
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-03-12AR0109/03/13 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2013-01-02AP03SECRETARY APPOINTED MRS REBECCA ANNE CLEAL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COXON
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL COXON
2012-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O CVS (UK) LTD CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY
2012-03-14AR0109/03/12 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMPBELL INNES / 20/12/2011
2011-12-21AP01DIRECTOR APPOINTED SIMON CAMPBELL INNES
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-15AR0109/03/11 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-10AR0109/03/10 FULL LIST
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL COXON / 18/12/2008
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM UNIT C VICTORIA ROAD DISS NORFOLK IP22 4GA
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-12363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-08288bDIRECTOR RESIGNED
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-14363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-28363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-07363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/04
2004-03-31363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01288bSECRETARY RESIGNED
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: RIVERSIDE SUITE 316A PRIORY ROAD SOUTHAMPTON HAMPSHIRE SO17 2LS
2003-06-07288aNEW SECRETARY APPOINTED
2003-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-18363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-17288bDIRECTOR RESIGNED
2002-05-23363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-04-22225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: MICRON HOUSE LONDON ROAD HARLESTON NORFOLK IP20 9BH
2002-04-12288bSECRETARY RESIGNED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-12288bDIRECTOR RESIGNED
2002-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-12288aNEW DIRECTOR APPOINTED
2001-03-20288bSECRETARY RESIGNED
2001-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MIPET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIPET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-15 Satisfied
CHARGE ON DEPOSIT 2005-02-15 Satisfied
Intangible Assets
Patents
We have not found any records of MIPET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIPET LIMITED
Trademarks
We have not found any records of MIPET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIPET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MIPET LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MIPET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyMIPET LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIPET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIPET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.