Advanced company searchLink opens in new window

MICO SERVICES LIMITED

Company number 03038388

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2010 DS01 Application to strike the company off the register
11 Dec 2009 CH01 Director's details changed for Mr Michael Mcmahon on 11 December 2009
11 Dec 2009 CH03 Secretary's details changed for Christopher Judd on 11 December 2009
01 Apr 2009 AA Full accounts made up to 31 May 2008
24 Mar 2009 363a Return made up to 22/03/09; full list of members
23 Mar 2009 190 Location of debenture register
23 Mar 2009 353 Location of register of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE4 7DF
24 Jun 2008 288b Appointment Terminated Director richard cox
24 Jun 2008 288b Appointment Terminated Director stephen clarke
30 May 2008 288b Appointment Terminated Director ian mcleod
28 Apr 2008 288b Appointment Terminated Director julie hickton
26 Mar 2008 363a Return made up to 22/03/08; full list of members
20 Mar 2008 AA Full accounts made up to 31 May 2007
31 Jan 2008 288b Director resigned
23 Jan 2008 288b Director resigned
15 Jan 2008 288b Director resigned
15 Jan 2008 288b Director resigned
15 Jan 2008 288a New director appointed
15 Oct 2007 287 Registered office changed on 15/10/07 from: galax building eastwood trading estate fitwilliam road rotherham S65 1SL
02 Oct 2007 288b Director resigned
28 Apr 2007 363s Return made up to 22/03/07; full list of members
05 Apr 2007 AA Full accounts made up to 31 May 2006