MICHCO 1005 LIMITED

Company Documents

DateDescription
21/01/1021 January 2010 ORDER OF COURT TO WIND UP

View Document

13/01/1013 January 2010 ORDER OF COURT TO WIND UP

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/09

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED CORNISH CRABBERS LTD. CERTIFICATE ISSUED ON 21/01/09

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK COLAM / 01/04/2008

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: ROCK WADEBRIDGE CORNWALL PL27 6NT

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 EXEMPTION FROM APPOINTING AUDITORS 15/09/00

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

10/10/9610 October 1996 AUDITOR'S RESIGNATION

View Document

05/09/965 September 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 28/02/96

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 AUDITOR'S RESIGNATION

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/05/9416 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 SEC 155 23/11/93

View Document

10/12/9310 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: ROCK WADEBRIDGE CORNWALL PL27 6PH

View Document

06/12/936 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 SECRETARY RESIGNED

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED DINGHY SPECIALISTS LIMITED CERTIFICATE ISSUED ON 18/10/88

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

27/05/8627 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

07/11/837 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

20/05/8220 May 1982 ANNUAL RETURN MADE UP TO 11/12/81

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