MICHAELJOHN (UK) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

24/06/2424 June 2024 Termination of appointment of James Peter Steiner as a director on 2024-06-14

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Resolutions

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Director's details changed for Mrs Tracy Edwina Noble on 2023-03-24

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

07/07/217 July 2021 Appointment of Mr William Edward Philip Noble as a director on 2020-10-30

View Document

07/07/217 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0PJ

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELJOHN GROUP LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/06/1628 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/06/1328 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY EDWINA NOBLE / 09/02/2012

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY EDWINA NOBLE / 14/12/2009

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 14/12/2009

View Document

16/02/1016 February 2010 AUDITOR'S RESIGNATION

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MR DAVID HARMON BIESTERFIELD

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 8 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

24/07/0924 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JEFERSON

View Document

06/05/096 May 2009 DIRECTOR APPOINTED TRACEY EDWINA NOBLE

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PHILLIP NIGEL BLAIN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY WRIGHTS SECRETARIES LIMITED

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED ROBERT WILLIAM JEFERSON

View Document

23/06/0823 June 2008 CURREXT FROM 30/06/2008 TO 31/10/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED QUARRYSTORE LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 58/60 BERNERS STREET LONDON W1P4 JS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

07/02/917 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/917 February 1991 ALTER MEM AND ARTS 17/12/90

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 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