- Company Overview for MIKE DICKER ASSOCIATES LIMITED (06295620)
- Filing history for MIKE DICKER ASSOCIATES LIMITED (06295620)
- People for MIKE DICKER ASSOCIATES LIMITED (06295620)
- More for MIKE DICKER ASSOCIATES LIMITED (06295620)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2013 | DS01 | Application to strike the company off the register | |
22 Jan 2013 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2013-01-22
|
|
22 Jan 2013 | CH01 | Director's details changed for Mrs Rebecca Louise Dicker on 22 January 2013 | |
22 Jan 2013 | CH01 | Director's details changed for Michael Brian Dicker on 22 January 2013 | |
22 Jan 2013 | CH03 | Secretary's details changed for Rebecca Louise Dicker on 22 January 2013 | |
19 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Aug 2008 | 363a | Return made up to 28/06/08; full list of members | |
26 Jun 2008 | 288a | Director appointed rebecca louise dicker | |
26 Jun 2008 | 88(2) | Ad 28/06/07 gbp si 99@1=99 gbp ic 1/100 | |
30 Jan 2008 | 287 | Registered office changed on 30/01/08 from: wey court west, union road farnham surrey GU9 7PT | |
25 Jan 2008 | 287 | Registered office changed on 25/01/08 from: 50 west street farnham surrey GU9 7DX | |
28 Jun 2007 | NEWINC | Incorporation |