MIKE SATCHWELL LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1413 October 2014 APPLICATION FOR STRIKING-OFF

View Document

24/09/1424 September 2014 ORDER OF COURT - RESTORATION

View Document

01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/09/1110 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SATCHWELL / 20/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: G OFFICE CHANGED 25/11/99 15/17 TANGIER ROAD PORTSMOUTH HAMPSHIRE. PO3 6JG

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: G OFFICE CHANGED 02/09/93 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/08/9320 August 1993 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