MICHAEL HEATH LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1626 September 2016 APPLICATION FOR STRIKING-OFF

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 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

08/08/148 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 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

15/08/1315 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/08/1111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HEATH / 18/07/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 52 ALBERT ROAD NORTH REIGATE SURREY RH2 9QL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/10/873 October 1987 RETURN MADE UP TO 01/08/87; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information
Recently Viewed
  • ECE DISTRIBUTION LTD


  • 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