MICRODEC UK LIMITED

06531282
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
22 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
26 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
21 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
23 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Mar 2021 resolution Resolution 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Robert Hugh Binns) 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Christopher Andrew Armstrong Bayne) 1 Buy now
07 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 8 Buy now
01 Jul 2019 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
01 Jul 2019 officers Termination of appointment of director (Stephen James Blundell) 1 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2018 resolution Resolution 13 Buy now
10 Oct 2018 capital Return of Allotment of shares 4 Buy now
10 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
08 Oct 2018 officers Termination of appointment of director (Clive Seagers) 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Scott Michael Robson) 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Linda Clark) 1 Buy now
08 Oct 2018 officers Termination of appointment of secretary (Scott Robson) 1 Buy now
08 Oct 2018 officers Appointment of director (Mr Stephen James Blundell) 2 Buy now
08 Oct 2018 officers Appointment of director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
08 Oct 2018 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
08 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2018 capital Notice of name or other designation of class of shares 1 Buy now
08 Oct 2018 resolution Resolution 18 Buy now
08 Oct 2018 resolution Resolution 1 Buy now
08 Oct 2018 resolution Resolution 18 Buy now
05 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2018 capital Return of Allotment of shares 4 Buy now
03 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
03 Oct 2018 resolution Resolution 1 Buy now
03 Oct 2018 resolution Resolution 18 Buy now
02 Oct 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Oct 2018 capital Statement of capital (Section 108) 3 Buy now
02 Oct 2018 insolvency Solvency Statement dated 01/10/18 1 Buy now
02 Oct 2018 resolution Resolution 2 Buy now
02 Oct 2018 resolution Resolution 17 Buy now
04 Sep 2018 accounts Annual Accounts 36 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 36 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 26 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 resolution Resolution 19 Buy now
13 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Dec 2015 resolution Resolution 18 Buy now
01 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Jul 2015 accounts Annual Accounts 26 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
18 Jul 2014 accounts Annual Accounts 25 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 officers Appointment of director (Mr Scott Michael Robson) 2 Buy now
29 May 2013 accounts Annual Accounts 24 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 accounts Annual Accounts 23 Buy now
11 Jan 2012 officers Appointment of secretary (Mr Scott Robson) 1 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Clive Seagers) 1 Buy now
10 Aug 2011 auditors Auditors Resignation Company 1 Buy now
07 Jun 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 May 2011 accounts Annual Accounts 29 Buy now
29 Mar 2011 annual-return Annual Return 6 Buy now
02 Jul 2010 accounts Annual Accounts 27 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 officers Change of particulars for director (Clive Seagers) 2 Buy now
25 May 2010 officers Change of particulars for secretary (Clive Alan Seagers) 1 Buy now
25 May 2010 officers Change of particulars for director (Linda Clark) 2 Buy now
15 Feb 2010 auditors Auditors Resignation Company 1 Buy now
16 Jul 2009 accounts Annual Accounts 24 Buy now
01 Apr 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
17 Sep 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/11/2008 1 Buy now
18 Apr 2008 miscellaneous Statement Of Affairs 45 Buy now
18 Apr 2008 capital Ad 04/04/08\gbp si 49999@1=49999\gbp ic 1/50000\ 2 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Apr 2008 incorporation Memorandum Articles 17 Buy now
11 Apr 2008 capital Nc inc already adjusted 04/04/08 1 Buy now
11 Apr 2008 resolution Resolution 2 Buy now
11 Mar 2008 incorporation Incorporation Company 19 Buy now