MIKEBURGESSCONSULTANCY LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/198 March 2019 Annual accounts for year ending 08 Mar 2019

View Accounts

08/03/198 March 2019 PREVSHO FROM 30/06/2019 TO 08/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

29/06/1829 June 2018 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/12/1512 December 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 APPLICATION FOR STRIKING-OFF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY ANNE BURGESS

View Document

10/09/1210 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKE JAMES BURGESS / 01/04/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE ROSEMARY BOYLE / 01/04/2011

View Document

19/09/1119 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM WAVERLEY, THE GREEN SHAMLEY GREEN GUILDFORD SURREY GU5 0UH

View Document

01/07/101 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

01/01/071 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 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