MICHAEL ROGERS BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA RADCLIFFE / 09/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDERSON ROGERS / 09/02/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM APARTMENT 105 CASTLEGATE 2 CHESTER ROAD MANCHESTER GREATER MANCHESTER M15 4QG

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1010 March 2010 APPLICATION FOR STRIKING-OFF

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDERSON ROGERS / 16/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY EMMA FLAVELL

View Document

06/03/086 March 2008 SECRETARY APPOINTED LAURA RADCLIFFE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: G OFFICE CHANGED 17/10/05 64 KEMPTON PARK ROAD BROMFORD BIRMINGHAM B36 8RE

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 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