MIKEM LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

10/11/1110 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM
5 OLD SCHOOL HOUSE THE LANTERNS
BRIDGE LANE
LONDON
SW11 3AD
UNITED KINGDOM

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOHNSTONE CHEDHAM / 01/07/2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED LINDA JOHNSTONE CHEDHAM

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY WATLING

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED FREDERICK CHEDHAM

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
3 OLD GARDEN HOUSE, THE LANTERNS
BRIDGE LANE
LONDON
SW11 3AD

View Document

23/09/0923 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/06/2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED HENRY RICHARD MCLAREN WATLING

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DOLAN

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/05/0821 May 2008 SECRETARY APPOINTED BMAS LIMITED

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 COMPANY NAME CHANGED
SPRINGWOOD PROPERTY CONSULTANTS
LIMITED
CERTIFICATE ISSUED ON 04/09/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 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