MICRO ACCESSORIES GESELLSCHAFT MBH (UK) LIMITED

03143545
1 ABBEY STREET EYNSHAM WITNEY OXFORDSHIRE OX29 4TB

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
12 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 6 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
05 Dec 2012 accounts Annual Accounts 5 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (Joanna Margot Levett) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Stephen Levett) 2 Buy now
18 Jan 2010 accounts Annual Accounts 8 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 26 high street eynsham oxford oxfordshire OX29 4HB 1 Buy now
26 Jan 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
23 Jan 2009 accounts Annual Accounts 7 Buy now
13 Feb 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 annual-return Return made up to 04/01/07; full list of members 7 Buy now
24 Oct 2006 accounts Annual Accounts 7 Buy now
07 Feb 2006 annual-return Return made up to 04/01/06; full list of members 7 Buy now
23 Jun 2005 accounts Annual Accounts 7 Buy now
29 Jan 2005 annual-return Return made up to 04/01/05; full list of members 7 Buy now
28 Jun 2004 accounts Annual Accounts 6 Buy now
26 Jan 2004 annual-return Return made up to 04/01/04; full list of members 7 Buy now
29 Jun 2003 accounts Annual Accounts 7 Buy now
31 Jan 2003 accounts Annual Accounts 6 Buy now
30 Jan 2003 annual-return Return made up to 04/01/03; full list of members 7 Buy now
27 Jan 2002 annual-return Return made up to 04/01/02; full list of members 6 Buy now
29 May 2001 accounts Annual Accounts 5 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: 21 high street eynsham witney oxfordshire OX8 1HE 1 Buy now
11 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
23 Jan 2001 annual-return Return made up to 04/01/01; full list of members 6 Buy now
15 May 2000 accounts Annual Accounts 5 Buy now
05 Feb 2000 annual-return Return made up to 04/01/00; full list of members 6 Buy now
08 Sep 1999 address Registered office changed on 08/09/99 from: 92 queen emmas dyke witney oxfordshire OX8 7EZ 1 Buy now
04 Jul 1999 accounts Annual Accounts 9 Buy now
23 Feb 1999 annual-return Return made up to 04/01/99; no change of members 4 Buy now
23 Nov 1998 accounts Annual Accounts 10 Buy now
13 Jan 1998 annual-return Return made up to 04/01/98; no change of members 4 Buy now
14 Jul 1997 accounts Annual Accounts 10 Buy now
16 Jan 1997 annual-return Return made up to 04/01/97; full list of members 6 Buy now
18 Apr 1996 accounts Accounting reference date extended from 31/01 to 31/03 1 Buy now
14 Mar 1996 capital Ad 29/02/96--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
08 Mar 1996 address Registered office changed on 08/03/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ 1 Buy now
08 Mar 1996 officers New director appointed 2 Buy now
08 Mar 1996 officers New secretary appointed;new director appointed 2 Buy now
08 Mar 1996 officers Secretary resigned 1 Buy now
08 Mar 1996 officers Director resigned 1 Buy now
04 Jan 1996 incorporation Incorporation Company 13 Buy now