MICHELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001

View Document

05/11/015 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

05/11/015 November 2001

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED BRANCHSHARP LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0120 September 2001 Incorporation

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