MICHELLE'S AFTER SCHOOL CLUB LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/104 June 2010 APPLICATION FOR STRIKING-OFF

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: G OFFICE CHANGED 14/03/03 21 SWAIN ROAD THORNTON HEATH CROYDON SURREY

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: G OFFICE CHANGED 10/01/01 50A SAXON ROAD LONDON SE25 5EH

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/06/999 June 1999 COMPANY NAME CHANGED ATROPOS VENTURES LIMITED CERTIFICATE ISSUED ON 10/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: G OFFICE CHANGED 22/10/98 58 PADDINGTON STREET LONDON W1M 3RR

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9813 May 1998 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