MIKE'S SPORTSWORLD LIMITED

04872901
BORROWDALE BUSINESS PARK WHITEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LA3 3BS

Documents

Documents
Date Category Description Pages
15 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2017 gazette Gazette Notice Voluntary 1 Buy now
20 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Aug 2016 accounts Annual Accounts 6 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
31 Aug 2015 accounts Annual Accounts 2 Buy now
02 Jun 2015 officers Termination of appointment of director (Allison Mary Thornton) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Michael Alan Thornton) 1 Buy now
02 Jun 2015 officers Termination of appointment of secretary (Allison Mary Thornton) 1 Buy now
02 Jun 2015 officers Appointment of secretary (Louise Douglas Hodgson) 2 Buy now
02 Jun 2015 officers Appointment of director (Mr Graham Robert Hodgson) 2 Buy now
02 Jun 2015 officers Appointment of director (Mr David Jonathan Hoyle) 2 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2015 mortgage Registration of a charge 19 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
30 Aug 2014 accounts Annual Accounts 4 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
25 Jul 2013 accounts Annual Accounts 3 Buy now
15 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Aug 2012 annual-return Annual Return 5 Buy now
14 May 2012 accounts Annual Accounts 5 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
17 Jun 2011 accounts Annual Accounts 5 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (Allison Mary Thornton) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Michael Alan Thornton) 2 Buy now
29 May 2010 accounts Annual Accounts 5 Buy now
17 Sep 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
05 Aug 2009 accounts Annual Accounts 5 Buy now
29 Sep 2008 accounts Annual Accounts 4 Buy now
17 Sep 2008 annual-return Return made up to 20/08/08; full list of members 4 Buy now
29 Aug 2007 annual-return Return made up to 20/08/07; full list of members 3 Buy now
13 Jun 2007 accounts Annual Accounts 8 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: 2 crimbles cottage crimbles lane cockerham lancaster lancashire LA2 0ET 2 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: market place garstang preston lancashire PR3 1ZA 1 Buy now
04 Sep 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
30 Jan 2006 accounts Annual Accounts 8 Buy now
04 Oct 2005 annual-return Return made up to 20/08/05; full list of members 3 Buy now
17 Jan 2005 accounts Annual Accounts 8 Buy now
09 Sep 2004 annual-return Return made up to 20/08/04; full list of members 7 Buy now
16 Sep 2003 address Registered office changed on 16/09/03 from: 2 crimbles cottage crimbles lane, cockerham lancaster lancashire LA2 0ET 1 Buy now
16 Sep 2003 capital Ad 29/08/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 officers Director resigned 1 Buy now
01 Sep 2003 address Registered office changed on 01/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
01 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Aug 2003 incorporation Incorporation Company 10 Buy now