MIKMOR PROPERTY CO. LIMITED

Company Documents

DateDescription
05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/06/19

View Document

05/09/195 September 2019 PREVSHO FROM 31/01/2020 TO 02/06/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM HARBOUR COTTAGE 42 NORTH STREET FOWEY CORNWALL PL23 1DD

View Document

19/06/1919 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/06/1919 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1919 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

02/06/192 June 2019 Annual accounts for year ending 02 Jun 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/08/1715 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/06/163 June 2016 29/05/16 NO CHANGES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR VICTOR MORRIS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE MORRIS / 06/06/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR LEONARD MORRIS / 06/06/2013

View Document

10/06/1310 June 2013 SAIL ADDRESS CHANGED FROM: 3 NURSERY PLACE SEVENOAKS KENT TN13 2RH ENGLAND

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MORRIS / 06/06/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 3 LOCKS YARD HIGH STREET SEVENOAKS KENT TN13 1LT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MORRIS / 31/05/2011

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

06/06/116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE MORRIS / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MORRIS / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR LEONARD MORRIS / 31/05/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 98 STATION ROAD SIDCUP KENT DA15 7BY

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/07/9326 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/07/9326 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 26/04/89; NO CHANGE OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8613 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

13/08/8613 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

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