MICHAEL JOHN DESIGN LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O BENEDICT MACKENZIE 5-6 THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

View Document

11/04/1911 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2019:LIQ. CASE NO.2

View Document

18/06/1818 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.2

View Document

22/01/1822 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00018310

View Document

22/01/1822 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1710 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1710 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/07/177 July 2017 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.2:IP NO.00008325,00008325,00008325,00008325

View Document

20/03/1720 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2017

View Document

20/03/1720 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1724 February 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/02/1724 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2017

View Document

20/09/1620 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2016

View Document

08/09/168 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2016

View Document

07/09/167 September 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/07/1621 July 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

06/10/156 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2015

View Document

24/09/1524 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/04/1523 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2015

View Document

20/01/1520 January 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/11/1413 November 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 3 WILLOW CLOSE WHISSENDINE RUTLAND LE15 7LE UNITED KINGDOM

View Document

23/09/1423 September 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/09/1423 September 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS DEBORAH GERALDINE BARKER-SMITH

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM CORBY ENTERPRISE CENTRE LONDON ROAD PRIORS HALL CORBY NN17 5EU UNITED KINGDOM

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016282470005

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016282470004

View Document

11/11/1311 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BARKER -SMITH / 23/08/2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BARKER-SMITH

View Document

05/09/135 September 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA ARCHER

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS DEBORAH GERALDINE MARY BARKER-SMITH

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CHAMBERLAIN

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA CHAMBERLAIN

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/01/1321 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SUB-DIVISION 23/07/10

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED BARABARA JEAN CHAMBERLAIN

View Document

17/08/1017 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 AUDITOR'S RESIGNATION

View Document

18/07/0518 July 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 WAIVE ARTICLE 8 16/10/02

View Document

04/11/024 November 2002 £ IC 5000/2500 16/10/02 £ SR 2500@1=2500

View Document

04/11/024 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/024 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/024 November 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ALTER MEM AND ARTS 15/04/98

View Document

09/06/989 June 1998 CONVERSION OF SHARES 15/04/98

View Document

09/06/989 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/98

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/09/9520 September 1995 COMPANY NAME CHANGED PACIFIC OBJECTIVE DISPLAYS LIMIT ED CERTIFICATE ISSUED ON 21/09/95

View Document

08/09/958 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/01/946 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 £ NC 100/10000 09/07/

View Document

24/08/9324 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/93

View Document

24/08/9324 August 1993 ADOPT MEM AND ARTS 09/07/93

View Document

24/08/9324 August 1993 NC INC ALREADY ADJUSTED 09/07/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/93

View Document

23/08/9323 August 1993 COMPANY NAME CHANGED PRELUDE LITHO LIMITED CERTIFICATE ISSUED ON 24/08/93

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/03/924 March 1992 COMPANY NAME CHANGED M.J.C. PRINT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/03/92

View Document

04/03/924 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 COMPANY NAME CHANGED HI-LITE PROOFING LIMITED CERTIFICATE ISSUED ON 25/08/88

View Document

12/08/8812 August 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

01/08/881 August 1988 REGISTERED OFFICE CHANGED ON 01/08/88 FROM: UNIT A1 SPA INDUSTRIAL PARK LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3EN

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: 38 FINSBURY SQUARE LONDON EC2A 1SY

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

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