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 TypeDoc. Type |
Publication datePub. 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
|  |