MICHAEL LAURIE KAYE LIMITED

Company Documents

DateDescription
09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL LAURIE KAYE / 21/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL LAURIE KAYE / 21/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
3 CENTURY COURT
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9PU
ENGLAND

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM
LETCHFORD HOUSE, HEADSTONE LANE
HARROW
MIDDLESEX
HA3 6PE

View Document

09/03/119 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL LAURIE KAYE / 31/03/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAFNA KAYE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED IAN KAYE

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 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