- Company Overview for MICHA LTD. (SC387780)
- Filing history for MICHA LTD. (SC387780)
- People for MICHA LTD. (SC387780)
- More for MICHA LTD. (SC387780)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from C/O Clyde Business Services 110 Glasgow Road Rutherglen Glasgow G73 1SU Scotland on 28 April 2011 | |
29 Nov 2010 | AP01 | Appointment of Mr Hardial Hayre as a director | |
22 Nov 2010 | AD01 | Registered office address changed from 126-128 West Blackhall Street Greenock PA15 1XR United Kingdom on 22 November 2010 | |
01 Nov 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
01 Nov 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
27 Oct 2010 | NEWINC | Incorporation |