MICROSCAN (UK) LIMITED

03352138
EC3V 1LT 72 LEADENHALL MARKET LONDON EC3V 1LT

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Jun 2021 accounts Annual Accounts 6 Buy now
25 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/05/20 1 Buy now
25 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/05/20 47 Buy now
10 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 30/05/20 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 officers Change of particulars for director (Mr Barry Matthews) 2 Buy now
27 May 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/05/19 1 Buy now
27 May 2020 other Audit exemption statement of guarantee by parent company for period ending 30/05/19 3 Buy now
21 May 2020 accounts Annual Accounts 8 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2019 officers Termination of appointment of director (Paul Charles Norris) 1 Buy now
01 Jul 2019 officers Change of particulars for director (Mr Barry Matthews) 2 Buy now
01 Jul 2019 officers Change of particulars for director (Ms Sharon Elizabeth Yavuz) 2 Buy now
28 Jun 2019 officers Change of particulars for director (Mr Paul Charles Norris) 2 Buy now
09 Apr 2019 accounts Annual Accounts 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2018 officers Appointment of director (Mr Barry Matthews) 2 Buy now
28 Jul 2018 officers Termination of appointment of director (David Joseph Woodward) 1 Buy now
28 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jul 2018 officers Appointment of director (Ms Sharon Elizabeth Yavuz) 2 Buy now
28 Jul 2018 officers Appointment of director (Mr Paul Charles Norris) 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 8 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
28 Nov 2015 accounts Annual Accounts 7 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
01 Dec 2014 accounts Annual Accounts 6 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
03 Dec 2013 accounts Annual Accounts 7 Buy now
15 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 May 2013 officers Appointment of director (Mr David Joseph Woodward) 2 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 officers Termination of appointment of director (Simon Adderley) 1 Buy now
01 May 2013 officers Termination of appointment of director (Gary Lyle) 1 Buy now
01 May 2013 officers Termination of appointment of secretary (Anne Lyle) 1 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
28 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 12 Buy now
06 Apr 2011 annual-return Annual Return 3 Buy now
06 Apr 2011 officers Change of particulars for secretary (Anne Rosina Lyle) 1 Buy now
06 Apr 2011 officers Change of particulars for director (Simon Adderley) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Mr Gary Andrew Lyle) 2 Buy now
21 Feb 2011 accounts Annual Accounts 8 Buy now
26 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Apr 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Gary Andrew Lyle) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Simon Adderley) 2 Buy now
02 Jun 2009 accounts Annual Accounts 9 Buy now
08 Apr 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
21 May 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
23 Sep 2007 accounts Annual Accounts 7 Buy now
11 May 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
22 Mar 2007 accounts Annual Accounts 12 Buy now
07 Jun 2006 annual-return Return made up to 30/03/06; full list of members 7 Buy now
07 Jun 2006 officers New director appointed 1 Buy now
07 Apr 2006 officers Director resigned 1 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH 1 Buy now
25 Oct 2005 accounts Annual Accounts 12 Buy now
16 May 2005 accounts Annual Accounts 12 Buy now
04 May 2005 officers New director appointed 2 Buy now
08 Apr 2005 annual-return Return made up to 30/03/05; full list of members 3 Buy now
02 Nov 2004 officers New secretary appointed 2 Buy now
31 Oct 2004 officers New director appointed 2 Buy now
31 Oct 2004 address Registered office changed on 31/10/04 from: 50 west street farnham surrey GU9 7DX 1 Buy now
31 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
19 May 2004 accounts Annual Accounts 7 Buy now
15 Apr 2004 annual-return Return made up to 30/03/04; full list of members 5 Buy now
15 Apr 2004 officers Director's particulars changed 1 Buy now
08 Apr 2003 annual-return Return made up to 30/03/03; full list of members 5 Buy now
26 Jan 2003 accounts Annual Accounts 7 Buy now
08 Apr 2002 annual-return Return made up to 30/03/02; full list of members 5 Buy now
20 Dec 2001 accounts Annual Accounts 13 Buy now
19 Apr 2001 annual-return Return made up to 30/03/01; full list of members 5 Buy now
09 Feb 2001 accounts Annual Accounts 7 Buy now
18 Oct 2000 address Registered office changed on 18/10/00 from: alresford house west street farnham surrey GU9 7EH 2 Buy now
24 May 2000 accounts Annual Accounts 6 Buy now
05 May 2000 annual-return Return made up to 14/04/00; full list of members 6 Buy now
14 May 1999 annual-return Return made up to 14/04/99; full list of members 5 Buy now
10 Feb 1999 accounts Annual Accounts 5 Buy now
30 Sep 1998 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Sep 1998 officers Secretary's particulars changed 1 Buy now
30 Sep 1998 officers Director resigned 1 Buy now
30 Sep 1998 officers New director appointed 2 Buy now
27 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
14 May 1998 annual-return Return made up to 14/04/98; full list of members 5 Buy now
02 Oct 1997 accounts Accounting reference date extended from 30/04/98 to 31/07/98 1 Buy now
19 Aug 1997 officers Director resigned 1 Buy now