MICHAEL CAVANAGH LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1127 June 2011 APPLICATION FOR STRIKING-OFF

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAVANAGH / 10/05/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE VIVIAN CAVANAGH / 10/05/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0522 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 16 ROSLYN CRESCENT THORN ROAD HEDON EAST YORKSHIRE HU12 8HR

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: G OFFICE CHANGED 05/06/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/05/0320 May 2003 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