MIKA UTILITIES LTD

Company Documents

DateDescription
24/04/1324 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2013

View Document

22/06/1222 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM THE OLD POST OFFICE 14-18 HERALDS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TQ

View Document

14/03/1114 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/03/1114 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/03/1114 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008970

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE LAWRENCE

View Document

05/01/115 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR WAYNE LAWRENCE

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL ERNEST LAWRENCE / 01/10/2009

View Document

07/12/097 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: G OFFICE CHANGED 21/11/07 TRI-BEC HOUSE 58 EDWARD ROAD NEW BARNET HERTFORDSHIRE EN4 8AZ

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information