MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1620 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

26/05/1526 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
THE BARN COPTFOLD HALL WRITTLE ROAD
MARGARETTING
INGATESTONE
ESSEX
CM4 0EL
ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 SECOND FILING WITH MUD 04/05/12 FOR FORM AR01

View Document

14/06/1214 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM COOPER HOUSE 316 REGENTS PARK ROAD LONDON N3 2JX ENGLAND

View Document

05/06/115 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MISS JEMMA GALLAGHER

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICCI PRICE

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE WILLIAMSON

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED WHITE AND WHITE WOOD WORKS LTD CERTIFICATE ISSUED ON 24/01/11

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM THE BARN WRITTLE ROAD MARGARETTING ESSEX CM4 0EL ENGLAND

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MR MICHAEL JAMES GALLAGHER

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM SUITE 4 BANTERS HOUSE BANTERS LANE BUSINESS PARK GREAT LEIGHS ESSEX CM3 1QX UNITED KINGDOM

View Document

03/09/103 September 2010 COMPANY NAME CHANGED WHITE & WHITE STONE AND CERAMICS LIMITED CERTIFICATE ISSUED ON 03/09/10

View Document

03/09/103 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

28/07/1028 July 2010 CHANGE OF NAME 15/07/2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR MARK ERNEST BROWN

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR SHANE WILLIAMSON

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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