MICAUL SOLAR LTD

Company Documents

DateDescription
04/10/134 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013

View Document

20/11/1220 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O C/O JONES GILES LIMITED 11 COOPERS YARD CURRAN ROAD CARDIFF CF10 5NB UNITED KINGDOM

View Document

03/10/123 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/123 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

03/10/123 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM UNIT 41 COURT ROAD INDUSTRIAL ESTATE CWMBRAN GWENT NP44 3AS

View Document

05/04/125 April 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HODDINOTT

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DOWELL

View Document

19/08/1119 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARIE HODDINOTT / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS HODDINOTT / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOWELL / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DOWELL / 01/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM 8 HAWKES RIDGE, TY-CANOL CWMBRAN GWENT NP44 6JS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

08/03/088 March 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 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