ST. MICHAELS PROPERTIES LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1023 June 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/0924 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET LADYMAN / 15/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DOUGLAS HOLT / 15/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 15 October 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 15 October 2007

View Document

28/10/0728 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/05

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 3 NURSERY COTTAGES WATFORD ROAD ST. ALBANS HERTFORDSHIRE AL1 2AQ

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/00

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: G OFFICE CHANGED 29/05/01 C/O J A HOLT KINGSBURY MANOR ST. MICHAELS ST ALBANS HERTS AL3 4SE

View Document

19/10/0019 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 15/10/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 15/10/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 15/10/94

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 15/10/93

View Document

25/10/9325 October 1993 S369(4) SHT NOTICE MEET 11/10/93

View Document

25/10/9325 October 1993

View Document

25/10/9325 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 15/10/92

View Document

02/06/932 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9313 May 1993 ALTER MEM AND ARTS 22/09/92

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/924 June 1992 COMPANY NAME CHANGED ST. MICHAELS ESTATES LIMITED CERTIFICATE ISSUED ON 05/06/92

View Document

23/04/9223 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/10

View Document

22/10/9122 October 1991 ALTER MEM AND ARTS 16/10/91

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 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