MICHAEL DILLON SERVICES LIMITED

Company Documents

DateDescription
26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY PML SECRETARIES LIMITED

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 15/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DILLON / 15/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PML REGISTRARS LIMITED

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MICHAEL DILLON

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

09/01/099 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
1ST FLOOR FERRO HOUSE
FERRO FIELDS
BRIXWORTH
NORTHAMPTON
NN6 9PD

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED 4762 N LIMITED
CERTIFICATE ISSUED ON 18/04/08

View Document

23/01/0823 January 2008 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