MICHAL ROMNEY LTD

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 APPLICATION FOR STRIKING-OFF

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM FLAT 10 ASHFORD COURT OVERCLIFF ROAD GRAYS ESSEX RM17 6BF ENGLAND

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

24/02/1124 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAL FIONA ROMNEY / 01/08/2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 13 ANCHOR COURT ARGENT STREET GRAYS ESSEX RM17 6QN ENGLAND

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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