- Company Overview for MICOL BATTERIES (NORTHERN) LIMITED (03017924)
- Filing history for MICOL BATTERIES (NORTHERN) LIMITED (03017924)
- People for MICOL BATTERIES (NORTHERN) LIMITED (03017924)
- Charges for MICOL BATTERIES (NORTHERN) LIMITED (03017924)
- More for MICOL BATTERIES (NORTHERN) LIMITED (03017924)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2013 | DS01 | Application to strike the company off the register | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Sep 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 | |
02 Mar 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
28 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
17 Feb 2011 | AD01 | Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 17 February 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Michael Charles Johnson on 3 February 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 288b | Appointment Terminated Director and Secretary simon johnson | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
05 Feb 2009 | 288c | Director and Secretary's Change of Particulars / simon johnson / 01/12/2008 / | |
05 Feb 2009 | 288c | Director and Secretary's Change of Particulars / simon johnson / 01/12/2008 / Area was: high grange, now: faverdale | |
05 Feb 2009 | 288c | Director and Secretary's Change of Particulars / simon johnson / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 3 swinburne road, now: greensfield close; Area was: , now: high grange; Post Code was: DL3 7TB, now: DL3 0ED | |
28 Mar 2008 | 363a | Return made up to 03/02/08; full list of members | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Mar 2007 | 363a | Return made up to 03/02/07; full list of members | |
27 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
24 Feb 2006 | 363a | Return made up to 03/02/06; full list of members | |
23 Feb 2006 | 287 | Registered office changed on 23/02/06 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS |