CL DORMANT NO.6 LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

24/12/1224 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

24/12/1224 December 2012 STATEMENT BY DIRECTORS

View Document

24/12/1224 December 2012 24/12/12 STATEMENT OF CAPITAL GBP 1

View Document

24/12/1224 December 2012 REDUCE ISSUED CAPITAL 11/12/2012

View Document

26/11/1226 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

26/09/1226 September 2012 CHANGE OF NAME 06/09/2012

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED MCMICHAEL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMITED

View Document

18/05/1218 May 2012 CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JANE LAAN / 17/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

04/02/114 February 2011 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

19/07/1019 July 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 AUDITOR'S RESIGNATION

View Document

14/11/0914 November 2009 AUDITOR'S RESIGNATION

View Document

02/10/092 October 2009 LETTER RE RESIGNSTION OF AUDITORS

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR PETAR CVETKOVIC

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY GARETH BROWN

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

19/06/0819 June 2008 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

14/04/0814 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 DIRECTOR APPOINTED PETAR CVETKOVIC

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOKE

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 09/06/07 TO 31/12/06

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: SALTERS HOUSE THORNYBANK DALKEITH MIDLOTHIAN EH22 2NQ

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/06/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/06/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 13/06/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 15/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 16/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 15/06/01

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 09/06/00

View Document

29/08/0129 August 2001 ACC. REF. DATE SHORTENED FROM 29/10/00 TO 09/06/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 PARTIC OF MORT/CHARGE *****

View Document

13/03/0113 March 2001 DEC MORT/CHARGE *****

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 29/10/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACC. REF. DATE EXTENDED FROM 16/05/99 TO 29/10/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 17/05/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 18/05/97

View Document

03/06/973 June 1997 PARTIC OF MORT/CHARGE *****

View Document

28/04/9728 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 19/05/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 12/05/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 13/05/94

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 12 CRAIGLEITH GARDENS EDINBURGH EH4 3JW

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/06/947 June 1994 S369(4) SHT NOTICE MEET 29/04/93

View Document

07/06/947 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9412 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 14/05/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 16/05/92

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 16/05

View Document

01/07/911 July 1991 PARTIC OF MORT/CHARGE 7242

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

11/06/9111 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9111 June 1991 ADOPT MEM AND ARTS 05/06/91

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 COMPANY NAME CHANGED POG 53 LIMITED CERTIFICATE ISSUED ON 15/05/91

View Document

10/04/9110 April 1991 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