MAKE IT HAPPEN CONSULTANCY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/06/259 June 2025 Notice of final account prior to dissolution

View Document

12/08/2412 August 2024 Progress report in a winding up by the court

View Document

14/08/2314 August 2023 Progress report in a winding up by the court

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
UNIT A18 THE EMBANKMENT BUSINESS PARK
VALE ROAD, HEATON MERSEY
STOCKPORT
CHESHIRE
SK4 3GN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOAN DICKINS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP DICKINS / 12/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: UNIT 46S12 EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA ENGLAND

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS RICHARD DICKINS

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS NICOLA DICKINS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS NICOLA DICKINS

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS RICHARD DICKINS

View Document

17/11/0817 November 2008 SECRETARY RESIGNED DAVID BROWN

View Document

20/10/0820 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 CURRSHO FROM 30/04/2008 TO 31/05/2007

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: UNIT46512 EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 11 MARBURY CLOSE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0HB

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 11 MARBURY CLOSE CHEADLE STOCKPORT SK8 2WS

View Document

06/06/076 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 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