MIKE 1972 LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
361 GREENFORD AVENUE
LONDON
W7 1JJ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

06/03/126 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR ZAPRYANOV TOPUZOV / 16/03/2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFICE SAINTS LIMITED / 16/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

02/04/072 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

03/02/053 February 2005 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