MICKLEGATE ENGINEERING LIMITED

Company Documents

DateDescription
25/06/1125 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1125 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2011:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/11/1017 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2010:LIQ. CASE NO.1

View Document

16/06/1016 June 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/05/1011 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008081,00007929

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 370 TWO MILE HILL ROAD KINGSWOOD BRISTOL BS15 1AQ ENGLAND

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM UNIT 6 WILVERLEY TRADING ESTATE BATH ROAD BRISLINGTON BRISTOL BS4 5NL

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY CHERYL GENTLE

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBSON / 08/10/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/08/013 August 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

03/08/013 August 2001 � NC 1000/100000 30/04

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: WADE HOUSE 37/39 QUEEN STREET SWINDON SN1 1RN

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 Incorporation

View Document

14/04/9814 April 1998 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