ANDREW MICHAELS & CO LTD

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0921 December 2009 APPLICATION FOR STRIKING-OFF

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: CONCEPT HOUSE ST. JOHNS PLACE, BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RR

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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