MICHAEL NALLY INSPECTION CONSULTANT LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
18/05/2518 May 2025 | Application to strike the company off the register |
13/05/2513 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
14/07/2414 July 2024 | Micro company accounts made up to 2024-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
08/05/238 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/11/209 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/09/197 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/12/189 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/09/1816 September 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/09/1710 September 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
06/10/156 October 2015 | SAIL ADDRESS CHANGED FROM: FLAT 11 CHILTON COURT BRIDGE STREET STRETTON BURTON-ON-TRENT STAFFORDSHIRE DE13 0DE ENGLAND |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NALLY / 15/09/2015 |
22/02/1522 February 2015 | REGISTERED OFFICE CHANGED ON 22/02/2015 FROM FLAT 11 CHILTON COURT BRIDGE STREET STRETTON BURTON ON TRENT STAFFORDSHIRE DE13 0DE |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/09/145 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/10/1317 October 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/09/1214 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/10/113 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/10/113 October 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
30/09/1130 September 2011 | SAIL ADDRESS CREATED |
30/09/1130 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NALLY / 11/09/2011 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
16/08/1016 August 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NALLY / 07/05/2010 |
06/04/106 April 2010 | FIRST GAZETTE |
14/08/0914 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
14/08/0814 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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