MIKEMMA LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 12 ASHLEY ROAD BOSCOME BOURNEMOUTH DORSET BH1 4LQ

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: RICHMOND COURT, 216 CAPSTONE ROAD, BOURNEMOUTH DORSET BH8 8RX

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 7 CRIMEA ROAD WINTON BOURNEMOUTH BH9 1AP

View Document

28/02/0528 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0126 March 2001 Incorporation

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