Download leads from Nexok and grow your business. Find out more

Michael Shone Limited

Documents

Total Documents39
Total Pages143

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off
9 December 2008First Gazette notice for voluntary strike-off
28 October 2008Application for striking-off
30 July 2008Total exemption small company accounts made up to 30 April 2008
29 July 2008Return made up to 08/04/08; full list of members
12 June 2008Appointment terminated director michael shone
12 August 2007Total exemption small company accounts made up to 30 April 2007
23 April 2007Return made up to 08/04/07; no change of members
6 July 2006Total exemption small company accounts made up to 30 April 2006
5 April 2006Return made up to 08/04/06; full list of members
22 November 2005Registered office changed on 22/11/05 from: delamead onslow road sunningdale ascot berkshire SL5 0HW
22 November 2005Secretary's particulars changed;director's particulars changed
22 November 2005Director's particulars changed
11 November 2005Registered office changed on 11/11/05 from: 8 lime tree walk virginia park virginia water surrey GU25 4SW
11 November 2005Director's particulars changed
11 November 2005Secretary's particulars changed;director's particulars changed
2 July 2005Total exemption small company accounts made up to 30 April 2005
19 May 2005Secretary's particulars changed;director's particulars changed
19 May 2005Director's particulars changed
13 May 2005Registered office changed on 13/05/05 from: birchwood lady margaret road ascot berkshire SL5 9QH
31 March 2005Return made up to 08/04/05; full list of members
18 June 2004Total exemption small company accounts made up to 30 April 2004
29 March 2004Return made up to 08/04/04; full list of members
2 July 2003Total exemption small company accounts made up to 30 April 2003
3 April 2003Return made up to 08/04/03; full list of members
22 July 2002Total exemption small company accounts made up to 30 April 2002
28 March 2002Return made up to 08/04/02; full list of members
11 September 2001Total exemption small company accounts made up to 30 April 2001
24 April 2001Return made up to 08/04/01; full list of members
8 June 2000Accounts for a small company made up to 30 April 2000
31 March 2000Return made up to 08/04/00; full list of members
23 August 1999Registered office changed on 23/08/99 from: c/o david rich & partners mill mead house 8 mill mead staines middlesex TW18 4NJ
16 May 1999Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100
16 April 1999Secretary resigned
16 April 1999Director resigned
16 April 1999New director appointed
16 April 1999New secretary appointed;new director appointed
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing