- Company Overview for MIKE WILLIG CREATIVE LIMITED (07076595)
- Filing history for MIKE WILLIG CREATIVE LIMITED (07076595)
- People for MIKE WILLIG CREATIVE LIMITED (07076595)
- More for MIKE WILLIG CREATIVE LIMITED (07076595)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2013 | DS01 | Application to strike the company off the register | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 |
Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-11-29
|
|
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE United Kingdom on 13 April 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England on 25 March 2011 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Mr Michael John Willig on 22 November 2010 | |
23 Nov 2010 | CH03 | Secretary's details changed for Mrs Anne Willig on 22 November 2010 | |
14 Nov 2009 | NEWINC | Incorporation |