MIKEL ARRESE LTD

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

07/02/187 February 2018 PREVSHO FROM 31/03/2018 TO 31/08/2017

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM
46C CHURCH STREET WILLINGHAM
CAMBRIDGESHIRE
CB24 5HT
ENGLAND

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ARRESE / 24/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MIGUEL ARRESE / 24/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
3 GIFFORD WAY
OVER
CAMBRIDGESHIRE
CB24 5UB

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ARRESE / 16/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
FLINT BARN UPPER HEATH FARM
MILL ROAD
GREAT WILBRAHAM
CAMBRIDGESHIRE
CB21 5JW
ENGLAND

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ARRESE / 20/11/2013

View Document

07/11/137 November 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

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ARRESE / 26/11/2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
124 HIGH STREET
BOTTINSHAM
CAMBRIDGESHIRE
CB25 9BA
UNITED KINGDOM

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information