MICHAND SERVICES LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/01/1430 January 2014 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDY EDWARD BUTTS / 02/05/2010

View Document

24/12/1324 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/01/1226 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY EDWARD BUTTS / 01/05/2010

View Document

13/08/1013 August 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts for year ending 31 May 2010

View Accounts

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE NORTHE-BUTTS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY BARBARA CLARKE

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
PARK HOUSE, ANERLEY PARK
ANERLEY
LONDON
SE20 8NG

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BUTTS / 02/09/2008

View Document

01/05/071 May 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