MICHEALIBECHEM LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/02/249 February 2024 Registered office address changed to PO Box 4385, 13002161 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-09

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM FLAT 2, LINDEN COURT ANERLEY PARK LONDON SE20 8NP UNITED KINGDOM

View Document

06/11/206 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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