MIKE DAVIES HAULAGE LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 180 PICCADILLY LONDON W1J 9HG UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM ASSOCIATES (INTERNATIONAL) LIMITED

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM C/O GRAHAM ASSOCIATES INTERNATIONAL LTD 212 PICCADILLY LONDON W1J 9HG

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID DAVIES / 05/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1XX

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 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