MICHAEL NICHOLAS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

06/02/236 February 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-04-05

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 SAIL ADDRESS CHANGED FROM: 24 BARROW GARDENS REDHILL RH1 1TP ENGLAND

View Document

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM DERWENT HORLEY LODGE LANE REDHILL SURREY RH1 5EA ENGLAND

View Document

16/01/1616 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIM CORDEIRO RODRIGUES / 16/01/2016

View Document

16/01/1616 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA NICOLASINA RODRIGUES / 16/01/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 24 BARROW GARDENS REDHILL RH1 1TP ENGLAND

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM C/O JOAQUIM RODRIGUES 6 PEPPER STREET LONDON E14 9RB

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIM CORDEIRO RODRIGUES / 24/03/2015

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: 6 PEPPER STREET LONDON E14 9RB ENGLAND

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA NICOLASINA RODRIGUES / 24/03/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/04/1412 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/03/1330 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIM CORDEIRO RODRIGUES / 20/03/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED EXCELLENT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY JOAQUIM RODRIGUES

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/04/1110 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

10/04/1110 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOAQUIM RODRIGUES / 10/04/2011

View Document

30/01/1130 January 2011 REGISTERED OFFICE CHANGED ON 30/01/2011 FROM NO.6, 28 OLD BROMPTON ROAD LONDON ENGLAND

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/04/1018 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA NICOLASINA RODRIGUES / 20/03/2010

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM BOX 6 28 OLD BROMPTON ROAD LONDON SW7 3DL

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

17/04/1017 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/04/1017 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAQUIM CORDEIRO RODRIGUES / 20/03/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAQUIM CORDEIRO RODRIGUES / 20/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA RODRIGUES / 24/03/2008

View Document

24/03/0824 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOAQUIM RODRIGUES / 24/03/2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: APARTMENT 4 2 CRANLEY GARDENS LONDON SW7 3DA

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 41 TREGUNTER ROAD SOUTH KENSINGTON LONDON SW10 9LG

View Document

08/09/968 September 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: SUITE 10 MACMILLAN HOUSE 90 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 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