MICHAEL CUNNINGHAM LIMITED

Company Documents

DateDescription
10/05/1210 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/02/1210 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

05/10/115 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM SOLWAY HOUSE 19 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

27/09/1127 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/09/1127 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009500

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

22/05/0922 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ALICE ELIZABETH CLAGUE

View Document

28/05/0828 May 2008 DIRECTOR RESIGNED DAVID BAINBRIDGE

View Document

28/05/0828 May 2008 DIRECTOR RESIGNED JAMES MCDONALD

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 50 FINKLE STREET WORKINGTON CA14 2AZ

View Document

09/02/059 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 COMPANY NAME CHANGED MICHAEL CUNNINGHAM CARPETS LIMIT ED CERTIFICATE ISSUED ON 05/05/04; RESOLUTION PASSED ON 01/05/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 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