MICHAEL J. BERNTSEN HAIRSTYLIST LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BERNTSEN / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/031 April 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company