MICHAEL THOMAS & ASSOCIATES LIMITED

Company Documents

DateDescription
20/05/0820 May 2008 ORDER OF COURT TO WIND UP

View Document

25/04/0825 April 2008 ORDER OF COURT TO WIND UP

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM THE ORCHARD CREEL ORCHARD LANE WOODNEWTON PETERBOROUGH CAMBS PE8 5EE

View Document

21/02/0821 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 6 SEYMOUR PLACE OUNDLE PETERBOROUGH PE8 4QB

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 1 NORWAY CLOSE CORBY NORTHANTS NN18 9EG

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 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


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