MIKE 1972 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 361 GREENFORD AVENUE LONDON W7 1JJ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
06/03/126 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR ZAPRYANOV TOPUZOV / 16/03/2010 |
16/03/1016 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFICE SAINTS LIMITED / 16/03/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | LOCATION OF REGISTER OF MEMBERS |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: G OFFICE CHANGED 02/04/07 361 GREENFORD AVENUE LONDON W7 1YY |
02/04/072 April 2007 | LOCATION OF DEBENTURE REGISTER |
26/09/0626 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 58 CRANMER AVENUE EALING LONDON W13 9 XU |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
03/02/053 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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