MIKE CUTT CONSULTING LIMITED

Company Documents

DateDescription
04/08/174 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/174 May 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/03/1723 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2017

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
76 SELWYN AVENUE
RICHMOND
SURREY
TW9 2HD

View Document

18/03/1618 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1618 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/1618 March 2016 DECLARATION OF SOLVENCY

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1615 January 2016 ADOPT ARTICLES 04/12/2015

View Document

15/01/1615 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 3.00

View Document

21/09/1521 September 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

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/06/1424 June 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

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH PETERS

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CASLAKE CUTT / 29/03/2012

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM THE OLD RECTORY RECTORY LANE CLAYPOLE NEWARK NOTTINGHAMSHIRE NG23 5BH ENGLAND

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR RALPH PETERS

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE CUTT

View Document

09/05/119 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CASLAKE CUTT / 24/03/2010

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JULIE CUTT

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MICHAEL CASLAKE CUTT

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

24/03/0924 March 2009 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