GEORGE T MIGHALL LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/01/1330 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/02/1224 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/02/1122 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TERENCE MIGHALL / 05/10/2009 |
| 27/01/1027 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN MIGHALL / 05/10/2009 |
| 19/01/1019 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 10/02/0910 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 26/01/0926 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
| 28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 01/02/071 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
| 27/04/0627 April 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 07/04/057 April 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
| 06/04/056 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 03/03/043 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 24/02/0424 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
| 31/01/0431 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
| 09/12/039 December 2003 | STRIKE-OFF ACTION SUSPENDED |
| 09/12/039 December 2003 | FIRST GAZETTE |
| 31/01/0331 January 2003 | DIRECTOR RESIGNED |
| 31/01/0331 January 2003 | SECRETARY RESIGNED |
| 31/01/0331 January 2003 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
| 21/01/0321 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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