MIGHTZONE LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PERRY / 11/07/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 ARTICLES OF ASSOCIATION

View Document

29/09/1029 September 2010 ALTER ARTICLES 16/09/2010

View Document

29/09/1029 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1024 September 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/1024 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1024 September 2010 ALTER ARTICLES 16/09/2010

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HILL MID KENT LIMITED / 11/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MISS MARIA PERRY

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN GUNDRY

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 25 BREWER STREET MAIDSTONE KENT ME14 1RU

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/03/998 March 1999 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

29/11/9629 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9611 July 1996 Incorporation

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