- Company Overview for MIKE CHAPMAN LTD (06717576)
- Filing history for MIKE CHAPMAN LTD (06717576)
- People for MIKE CHAPMAN LTD (06717576)
- Insolvency for MIKE CHAPMAN LTD (06717576)
- More for MIKE CHAPMAN LTD (06717576)
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) |
---|---|---|---|
24 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jun 2014 | AD01 | Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 25 June 2014 | |
24 Jun 2014 | 4.70 | Declaration of solvency | |
24 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 10 October 2011 | |
20 Jan 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24 November 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Michael Chapman on 7 October 2009 | |
07 Oct 2010 | TM02 | Termination of appointment of Mark Newton as a secretary | |
19 Jan 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
08 Oct 2009 | CH03 | Secretary's details changed for Alison Chapman on 2 October 2009 | |
27 Nov 2008 | 288a | Secretary appointed alison chapman | |
27 Nov 2008 | 288a | Director appointed michael chapman | |
10 Nov 2008 | 288a | Secretary appointed mark newton | |
05 Nov 2008 | CERTNM | Company name changed rorker-med LIMITED\certificate issued on 06/11/08 |