MIKECHAR LIMITED

05211169
45E VICTORIA ROAD SURBITON SURREY KT6 4JL KT6 4JL

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Compulsory 1 Buy now
14 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2010 accounts Annual Accounts 1 Buy now
30 Oct 2009 annual-return Annual Return 3 Buy now
16 Apr 2009 accounts Annual Accounts 1 Buy now
24 Sep 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
08 Sep 2008 officers Director's Change of Particulars / michael de groot / 08/09/2008 / HouseName/Number was: , now: 22; Street was: 45 springfield avenue, now: everest ave havelock north 4130; Area was: muswell hill, now: ; Post Town was: london, now: hastings; Post Code was: N10 3SX, now: ; Country was: , now: new zealand 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from 14 new river crescent london N13 5RF 1 Buy now
16 Apr 2008 accounts Annual Accounts 1 Buy now
03 Sep 2007 annual-return Return made up to 20/08/07; full list of members 2 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: 45 springfield avenue muswell hill london N10 3SX 1 Buy now
02 May 2007 accounts Annual Accounts 1 Buy now
12 Sep 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
25 Apr 2006 accounts Annual Accounts 1 Buy now
20 Oct 2005 annual-return Return made up to 20/08/05; full list of members 2 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: 45 springfield avenue musweel hill london N10 3SX 1 Buy now
20 Oct 2005 officers Secretary's particulars changed 1 Buy now
17 Jan 2005 accounts Accounting reference date shortened from 31/08/05 to 31/07/05 1 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: nelson house 271 kingston road london SW19 3NW 1 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
20 Aug 2004 incorporation Incorporation Company 17 Buy now