MICHAEL ALEXANDER LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Director's details changed for Mr John Mcsweeney on 2023-03-10

View Document

28/03/2328 March 2023 Director's details changed for Mrs Sarah Ann Mcsweeney on 2023-03-10

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR ISAAC JOHN DANIEL HUDSON

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS SARAH ANN MCSWEENEY

View Document

21/03/1421 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057114340001

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MRS ALEXANDRA SARAH BEKHOR

View Document

28/02/1328 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BEKHOR / 23/12/2010

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BEKHOR / 01/12/2009

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: FOUNDATION HOUSE, 4 PERCY ROAD NORTH FINCHLEY LONDON N12 8BU

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: FOUNDATION HOUSE 4 PERCY ROAD NORTH FINCHLEY LONDON N12 8DQ

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SHARES AGREEMENT OTC

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 COMPANY NAME CHANGED JMCS CONSULTING LIMITED CERTIFICATE ISSUED ON 04/09/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: CHESTNUT HOUSE 11 AYLESBURY ROAD, WING, LEIGHTON BUZZARD BEDFORDSHIRE LU7 0PD

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information