Michael Harvey Design Ltd

Reports

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

Details

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

Charts

Visits

MICHAEL HARVEY DESIGN LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52022-62022-102022-122024-52024-62024-122025-12025-30123

Searches

MICHAEL HARVEY DESIGN LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2018-102021-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 19, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 19, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 10, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 15, 2011 Statement of company's affairs Statement of company's affairs
Registry Feb 15, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 15, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 20, 2011 Change of registered office address Change of registered office address
Registry Jan 19, 2011 Resignation of one Director Resignation of one Director
Financials Dec 2, 2010 Annual accounts Annual accounts
Registry Aug 23, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 10, 2010 Appointment of a man as Manufacturing Director and Director Appointment of a man as Manufacturing Director and Director
Registry Jul 1, 2010 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Apr 8, 2010 Annual return Annual return
Registry Nov 23, 2009 Return of allotment of shares Return of allotment of shares
Financials Nov 20, 2009 Annual accounts Annual accounts
Registry May 1, 2009 Annual return Annual return
Registry Apr 21, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 1, 2009 Appointment of a man as Co Director and Director Appointment of a man as Co Director and Director
Registry Feb 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 2009 Resignation of a director Resignation of a director
Registry Jan 29, 2009 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jan 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2008 Memorandum of association Memorandum of association
Registry Feb 18, 2008 Company name change Company name change
Registry Feb 18, 2008 Change of name certificate Change of name certificate
Registry Feb 14, 2008 Appointment of a director Appointment of a director
Registry Feb 14, 2008 Appointment of a director 6477... Appointment of a director 6477...
Registry Feb 5, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 29, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jan 21, 2008 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jan 21, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 21, 2008 Resignation of a director Resignation of a director
Registry Jan 18, 2008 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)