MIKE NEW LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1314 August 2013 APPLICATION FOR STRIKING-OFF

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/12/1110 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA NEW / 30/11/2011

View Document

10/12/1110 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GORDON NEW / 30/11/2011

View Document

10/12/1110 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/12/1110 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON NEW / 30/11/2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/12/104 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON NEW / 30/11/2009

View Document

12/12/0912 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA NEW / 30/11/2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS PATRICIA NEW

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL NEW

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: 7 SAINT JAMESS SQUARE LONDON SW1Y 4JU

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/0018 February 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 COMPANY NAME CHANGED CRAFTBELL DESIGNS LIMITED CERTIFICATE ISSUED ON 09/12/99; RESOLUTION PASSED ON 01/12/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/11/9930 November 1999 Incorporation

View Document

30/11/9930 November 1999 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