MICHAEL JOSEPH ESTATES LIMITED

Company Documents

DateDescription
25/07/1725 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/173 February 2017 APPLICATION FOR STRIKING-OFF

View Document

01/11/161 November 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 DISS REQUEST WITHDRAWN

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1519 October 2015 APPLICATION FOR STRIKING-OFF

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GIOVANNINI

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIOVANNINI

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GIOVANNINI / 01/01/2011

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/10/108 October 2010 COMPANY NAME CHANGED MICHAEL JOSEPH ESTATES RESIDENTIAL SALES LIMITED
CERTIFICATE ISSUED ON 08/10/10

View Document

28/09/1028 September 2010 CHANGE OF NAME 06/09/2010

View Document

16/09/1016 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1016 September 2010 CHANGE OF NAME 06/09/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MISS FRANCESCA LOUISE GIOVANNINI

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GIOVANNINI / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE GIOVANNINI / 01/10/2009

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR MICHAEL JOSEPH GIOVANNINI

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM:
4A GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RL

View Document

01/05/071 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED
EASTWEST SERVICES LIMITED
CERTIFICATE ISSUED ON 16/02/04

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 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