Advanced company searchLink opens in new window

MIGHT LIMITED

Company number 03537709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2001 288a New director appointed
01 Nov 2001 AA Full accounts made up to 31 December 2000
05 Jul 2001 287 Registered office changed on 05/07/01 from: 52-53 margaret street london W1N 7FF
09 Apr 2001 363s Return made up to 31/03/01; full list of members
22 Apr 2000 225 Accounting reference date extended from 30/09/00 to 31/12/00
05 Apr 2000 363s Return made up to 31/03/00; full list of members
03 Feb 2000 AA Full accounts made up to 30 September 1999
05 Jul 1999 225 Accounting reference date extended from 31/03/99 to 30/09/99
09 Jun 1999 288c Secretary's particulars changed
10 May 1999 363s Return made up to 31/03/99; full list of members
13 Nov 1998 395 Particulars of mortgage/charge
13 Nov 1998 395 Particulars of mortgage/charge
29 Sep 1998 288c Director's particulars changed
21 Jul 1998 287 Registered office changed on 21/07/98 from: c/o mudd & co audit house 151 high street billericay essex CM12 9AB
21 Jul 1998 288b Secretary resigned
21 Jul 1998 288a New secretary appointed
21 Jul 1998 288a New director appointed
21 Jul 1998 288a New director appointed
04 Jun 1998 MEM/ARTS Memorandum and Articles of Association
28 May 1998 CERTNM Company name changed olive investments LIMITED\certificate issued on 29/05/98
21 May 1998 288b Director resigned
21 May 1998 288b Secretary resigned
21 May 1998 288a New secretary appointed
21 May 1998 288a New director appointed
31 Mar 1998 NEWINC Incorporation