MIKE FAZEY LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1829 November 2018 APPLICATION FOR STRIKING-OFF

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET FAZEY

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/11/155 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/07/1321 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE FAZEY / 08/07/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 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