MIKE BAILEY LIMITED

Company Documents

DateDescription
29/08/1929 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM SUITE 1A, BAILEY COURT GREEN STREET MACCLESFIELD CHESHIRE SK10 1JQ ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O SUITE 20 BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP

View Document

25/08/1625 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT

View Document

11/08/1511 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BAILEY / 01/01/2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY ISABEL BAILEY

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/07/107 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0922 January 2009 PREVEXT FROM 30/06/2008 TO 31/08/2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HOLLAND HOUSE, 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

01/09/081 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 S366A DISP HOLDING AGM 29/06/07

View Document

29/06/0729 June 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