MICHAEL WARD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/113 February 2011 APPLICATION FOR STRIKING-OFF

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILFRED WARD / 17/07/2010

View Document

11/10/1011 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY WARD / 04/09/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM 160 STANLEY ROAD, CHEADLE HULME CHEADLE CHESHIRE SK8 6RQ

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARD / 31/07/2009

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/07/0727 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

17/07/0717 July 2007 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