MICHAEL MOLONEY STUDIO LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

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

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE GHOSE MOLONEY / 17/04/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIAN MOLONEY / 17/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN MOLONEY / 17/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE GHOSE MOLONEY / 17/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GHOSE / 01/05/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOLONEY / 25/03/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: G OFFICE CHANGED 18/02/04 2ND LEVEL 9-13 CURSITOR STREET CHANCERY LANE LONDON EC4A 1LL

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: G OFFICE CHANGED 15/05/03 HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET, HERTFORDSHIRE EN5 5SU

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0317 April 2003 Incorporation

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