MICHAEL & COMPANY LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/187 December 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/11/1619 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O HUNTER, MARSHALL & COMPANY LIMITED SUITE C 1ST FLOOR HINKSEY COURT, WEST WAY BOTLEY OXFORDSHIRE OX2 9JU

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 29 CHAUNDY ROAD TACKLEY KIDLINGTON OXFORDSHIRE OX5 3BN UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SOMERS SMITH

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O SUITE C 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 4 RAMILLIES HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3DW UNITED KINGDOM

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH TAYLOR / 08/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAUREEN SOMERS SMITH / 08/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN JANET SMITH TAYLOR / 08/08/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 1ST FLOOR STREATFIELD HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3XZ

View Document

27/08/0827 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

11/10/0211 October 2002 S366A DISP HOLDING AGM 04/10/02

View Document

11/10/0211 October 2002 S386 DISP APP AUDS 04/10/02

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/08/0214 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 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