- Company Overview for MICHELLE SARTAIN LIMITED (05097601)
- Filing history for MICHELLE SARTAIN LIMITED (05097601)
- People for MICHELLE SARTAIN LIMITED (05097601)
- Insolvency for MICHELLE SARTAIN LIMITED (05097601)
- More for MICHELLE SARTAIN LIMITED (05097601)
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) |
---|---|---|---|
10 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2010 | AD01 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 5 July 2010 | |
14 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
17 Apr 2007 | 363a | Return made up to 07/04/07; full list of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
05 May 2006 | 363s | Return made up to 07/04/06; full list of members | |
06 Jan 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
10 May 2005 | 363s | Return made up to 07/04/05; full list of members | |
20 Apr 2004 | 288b | Director resigned | |
20 Apr 2004 | 288b | Secretary resigned | |
20 Apr 2004 | 288a | New secretary appointed | |
20 Apr 2004 | 288a | New director appointed | |
20 Apr 2004 | 287 | Registered office changed on 20/04/04 from: 82 saint john street london EC1M 4JN | |
07 Apr 2004 | NEWINC | Incorporation |