MICHAEL MAIN HOLDINGS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1117 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1116 November 2011 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 PREVEXT FROM 30/06/2011 TO 31/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM CLAPGATE HOUSE, BROADCUT FAREHAM HAMPSHIRE PO16 8ST

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY JANET HUGHES

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 15B SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

01/08/021 August 2002 S366A DISP HOLDING AGM 07/07/02

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 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