M.I.j Europe LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 2011)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SCS CONSULTANTS (UK) LIMITED
DOES MY TUM LOOK BIG IN THIS LIMITED
MADELINE ISAAC-JAMES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04337183 |
Record last updated | Sunday, July 19, 2015 1:57:16 AM UTC |
Official Address | 15 High Street Alton Westbrooke There are 444 companies registered at this street |
Locality | Alton Westbrooke |
Region | Hampshire, England |
Postal Code | GU341AW |
Sector | Retail sale of clothing in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 20, 2015 | Compulsory strike off suspended |  |
Registry | Apr 14, 2015 | First notification of strike-off action in london gazette |  |
Registry | Sep 27, 2014 | Compulsory strike off suspended |  |
Registry | Aug 12, 2014 | First notification of strike-off action in london gazette |  |
Registry | Jan 8, 2014 | Notice of striking-off action discontinued |  |
Registry | Jan 7, 2014 | Annual return |  |
Registry | Jan 7, 2014 | Annual return 4337... |  |
Registry | Dec 13, 2013 | Compulsory strike off suspended |  |
Registry | Oct 22, 2013 | First notification of strike - off in london gazette |  |
Registry | Apr 4, 2013 | Compulsory strike off suspended |  |
Registry | Jan 8, 2013 | First notification of strike-off action in london gazette |  |
Registry | Jun 26, 2012 | Change of name certificate |  |
Registry | Jun 26, 2012 | Resignation of one Secretary |  |
Registry | Jun 26, 2012 | Company name change |  |
Registry | Jan 31, 2012 | Resignation of one Secretary (a man) |  |
Registry | Jan 25, 2012 | Annual return |  |
Financials | Oct 28, 2011 | Annual accounts |  |
Registry | May 25, 2011 | Notice of striking-off action discontinued |  |
Registry | May 24, 2011 | Annual return |  |
Registry | Apr 26, 2011 | First notification of strike-off action in london gazette |  |
Financials | Jan 31, 2011 | Annual accounts |  |
Registry | Mar 8, 2010 | Annual return |  |
Financials | Dec 24, 2009 | Annual accounts |  |
Registry | Mar 17, 2009 | Annual return |  |
Registry | Mar 11, 2009 | Change in situation or address of registered office |  |
Registry | Nov 28, 2008 | Company name change |  |
Registry | Nov 27, 2008 | Change of name certificate |  |
Financials | Oct 31, 2008 | Annual accounts |  |
Financials | Jan 3, 2008 | Annual accounts 4337... |  |
Registry | Dec 19, 2007 | Annual return |  |
Financials | Jan 9, 2007 | Annual accounts |  |
Registry | Jan 2, 2007 | Annual return |  |
Registry | Nov 7, 2006 | Change in situation or address of registered office |  |
Registry | Oct 5, 2006 | Change in situation or address of registered office 4337... |  |
Registry | Jul 14, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 6, 2006 | Annual accounts |  |
Registry | Jan 3, 2006 | Annual return |  |
Registry | Jan 31, 2005 | Annual return 4337... |  |
Financials | Oct 15, 2004 | Annual accounts |  |
Registry | Jan 12, 2004 | Annual return |  |
Financials | Sep 15, 2003 | Annual accounts |  |
Registry | Jan 7, 2003 | Annual return |  |
Registry | Jan 6, 2003 | Change of name certificate |  |
Registry | Jan 6, 2003 | Company name change |  |
Registry | Dec 3, 2002 | Change in situation or address of registered office |  |
Registry | Dec 11, 2001 | Resignation of one Nominee Secretary |  |
Registry | Dec 11, 2001 | Resignation of a secretary |  |
Registry | Dec 10, 2001 | Three appointments: a person, a man and a woman |  |