MIKE YOUNG PRODUCTIONS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1328 January 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 REDUCE ISSUED CAPITAL 06/12/2012

View Document

15/01/1315 January 2013 SOLVENCY STATEMENT DATED 06/12/12

View Document

15/01/1315 January 2013 STATEMENT BY DIRECTORS

View Document

15/01/1315 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1227 March 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/01/1129 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 SECTION 519

View Document

30/10/0930 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EMLYN YOUNG / 25/10/2009

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 12/12/2008

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/11/0721 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 � NC 1000/50000 21/08/07

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: G OFFICE CHANGED 22/03/06 5 LLYS DERWEN, LLANTRISANT RHONDDA CYNON TAFF PONTYCLUN CF72 8PZ

View Document

09/01/069 January 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 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