MANY HAPPY RETURNS (UK) LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1916 May 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 SAIL ADDRESS CHANGED FROM: C/O KENNETH F FORSYTH LTD NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG UNITED KINGDOM

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/08/171 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYNE

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETTERSON / 31/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK PAYNE / 31/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY DAWN PETTERSON / 31/10/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8EL

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: STONEGATE HOUSE 85B MARSH LANE, SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AP

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/10/0227 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8ER

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

22/10/9722 October 1997 EXEMPTION FROM APPOINTING AUDITORS 14/10/97

View Document

10/10/9710 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 28/02/97

View Document

21/03/9721 March 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information