Michael Harvey Design Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 20, 2009)
- 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
|
MICHAEL HARVEY DESIGNS LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
06477529 |
Record last updated |
Wednesday, April 15, 2015 1:56:29 AM UTC |
Official Address |
7 St. Petersgate Stockport Cheshire Sk11eb Brinnington And Central
There are 470 companies registered at this street
|
Locality |
Brinnington And Central |
Region |
England |
Postal Code |
SK11EB
|
Sector |
Other business activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 19, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 19, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 10, 2012 |
Liquidator's progress report
|  |
Registry |
Feb 15, 2011 |
Statement of company's affairs
|  |
Registry |
Feb 15, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 15, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 20, 2011 |
Change of registered office address
|  |
Registry |
Jan 19, 2011 |
Resignation of one Director
|  |
Financials |
Dec 2, 2010 |
Annual accounts
|  |
Registry |
Aug 23, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 10, 2010 |
Appointment of a man as Manufacturing Director and Director
|  |
Registry |
Jul 1, 2010 |
Resignation of one Co Director and one Director (a man)
|  |
Registry |
Apr 8, 2010 |
Annual return
|  |
Registry |
Nov 23, 2009 |
Return of allotment of shares
|  |
Financials |
Nov 20, 2009 |
Annual accounts
|  |
Registry |
May 1, 2009 |
Annual return
|  |
Registry |
Apr 21, 2009 |
Appointment of a man as Director
|  |
Registry |
Mar 1, 2009 |
Appointment of a man as Co Director and Director
|  |
Registry |
Feb 9, 2009 |
Change in situation or address of registered office
|  |
Registry |
Feb 8, 2009 |
Resignation of a director
|  |
Registry |
Jan 29, 2009 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Jan 28, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 20, 2008 |
Memorandum of association
|  |
Registry |
Feb 18, 2008 |
Company name change
|  |
Registry |
Feb 18, 2008 |
Change of name certificate
|  |
Registry |
Feb 14, 2008 |
Appointment of a director
|  |
Registry |
Feb 14, 2008 |
Appointment of a director 6477...
|  |
Registry |
Feb 5, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 29, 2008 |
Two appointments: 2 men
|  |
Registry |
Jan 21, 2008 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Jan 21, 2008 |
Resignation of a secretary
|  |
Registry |
Jan 21, 2008 |
Resignation of a director
|  |
Registry |
Jan 18, 2008 |
Two appointments: 2 companies
|  |