MIGHTANGLE PROPERTIES LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1019 November 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/11/105 November 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY TURNER / 12/02/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ALEXANDRA HEPBURN / 12/02/2010

View Document

09/04/109 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: G OFFICE CHANGED 18/09/06 3 CULMSTOCK ROAD LONDON SW11 6LZ

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 114 ST MARTINS LANE LONDON WC2N 4BE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 346 HARROW ROAD LONDON W9 2HP

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 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