Advanced company searchLink opens in new window

MICHMAHER LIMITED

Company number 07280527

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 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
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
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
  • GBP 3
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