MICHAELS TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

24/08/1324 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/09/1117 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM DESAI & CO ACCOUNTANTS 280 FOLESHILL ROAD COVENTRY WEST MIDLANDS CV6 5AH

View Document

10/09/1010 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURNEK DHESI / 10/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM ACCOUNTANCY SOLUTIONS OFFICE 20 NORTH NOTTINGHAMSHIRE BUSINESS CENTRE 32-34 ROSEMARY STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QL

View Document

09/10/099 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: GISTERED OFFICE CHANGED ON 11/04/2008 FROM UNIT 18 CAMP HILL INDUSTRIAL ESTATE JOHN KEMPE WAY HIGHGATE BIRMINGHAM WEST MIDLANDS B12 0HU

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/07/0520 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 732 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM WEST MIDLANDS B13 0JD

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: G OFFICE CHANGED 27/09/02 SINCLAIR & CO 17 SOHO ROAD BIRMINGHAM B21 9SN

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: G OFFICE CHANGED 17/09/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/09/0210 September 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