- Company Overview for MIKE ROBERTS ARCHITECTURAL LIMITED (06960461)
- Filing history for MIKE ROBERTS ARCHITECTURAL LIMITED (06960461)
- People for MIKE ROBERTS ARCHITECTURAL LIMITED (06960461)
- More for MIKE ROBERTS ARCHITECTURAL LIMITED (06960461)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AD01 | Registered office address changed from The Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 25 February 2013 | |
21 Aug 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-08-21
|
|
24 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Mr Michael Blair Roberts on 1 January 2010 | |
30 Jul 2010 | CH04 | Secretary's details changed for Prism Group Limited on 1 January 2010 | |
22 Jul 2009 | 288a | Director appointed mr michael blair roberts | |
22 Jul 2009 | 288a | Secretary appointed prism group LIMITED | |
14 Jul 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
13 Jul 2009 | NEWINC | Incorporation |