MIKAND MARINE LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SMITH / 31/05/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 2 HINTON HOUSE COTTAGES, DARK LANE, HINTON CHRISTCHURCH BH23 7EA

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SMITH / 31/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JULIE SMITH / 31/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS ANDREA JULIE SMITH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/10/1620 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/02/162 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

10/12/1210 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD SMITH / 01/07/2011

View Document

08/07/118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA JULIE SMITH / 01/07/2011

View Document

27/10/1027 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD SMITH / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/03/0710 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 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