MIGHTY SMALL LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR TAMSIN ANSDELL

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY TAMSIN ANSDELL

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TAMSIN SARAH ANSDELL / 16/01/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN SARAH ANSDELL / 16/01/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 30 ANNANDALE STREET LANE EDINBURGH EH7 4LS SCOTLAND

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 29/8 IONA STREET EDINBURGH MIDLOTHIAN EH6 8SP

View Document

26/09/1126 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 34 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7HA

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NEIL MCGREGOR / 30/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART JEFFREY / 30/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN SARAH ANSDELL / 30/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: 21A HADDINGTON PLACE EDINBURGH MIDLOTHIAN EH7 4AF

View Document

31/12/0831 December 2008 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS TAMSIN ANSDELL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 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