MICHAEL GAGEN COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100144,PR003059

View Document

04/05/114 May 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011:LIQ. CASE NO.1

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003059,PR100144

View Document

23/08/1023 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE GAGEN / 27/07/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

13/10/0813 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: G OFFICE CHANGED 18/12/06 27 LANCASTER ROAD SCULTHORPE FAKENHAM NORFOLK NR21 7PY

View Document

07/11/067 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 S80A AUTH TO ALLOT SEC 29/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/07/0427 July 2004 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