MIKE GOODMAN HORSE BOXES LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

13/04/1213 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MAC WHINNIE / 01/07/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MAC WHINNIE / 02/10/2009

View Document

09/02/119 February 2011 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOODMAN / 02/10/2009

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

26/11/0926 November 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 227 QUEENSTOCK BUSINESS CENTRE 67/83 NORFOLK STREET LIVERPOOL L1 0BG

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MAC WHINNIE / 01/09/2006

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOODMAN / 01/09/2006

View Document

09/04/089 April 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 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