- Company Overview for MICHMAHER LIMITED (07280527)
- Filing history for MICHMAHER LIMITED (07280527)
- People for MICHMAHER LIMITED (07280527)
- More for MICHMAHER LIMITED (07280527)
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 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mr Andrew John Lewin on 12 May 2012 | |
15 Jun 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
18 May 2012 | AD01 | Registered office address changed from Beech House 65 Gatton Road Reigate Surrey RH2 0HJ United Kingdom on 18 May 2012 | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
06 Feb 2012 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Andrew John Lewin on 8 October 2010 | |
04 Oct 2011 | CERTNM |
Company name changed newincco 1007 LIMITED\certificate issued on 04/10/11
|
|
30 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
29 Jul 2010 | AP01 | Appointment of Mr Andrew John Lewin as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Christopher Mackie as a director | |
29 Jul 2010 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
10 Jun 2010 | NEWINC | Incorporation |