MICROEXCELLENCE LTD



Company Documents

DateDescription
13/03/2413 March 2024 NewReturn of final meeting in a creditors' voluntary winding up

View Document

03/02/233 February 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

08/02/198 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2018:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 54 LUMBARDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1PL

View Document

16/12/1616 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

16/12/1616 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1616 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1627 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM WOODGATE STUDIO 2-8 GAMES ROAD SECOND FLOOR BARNET HERTFORDSHIRE EN4 9HN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
10/04/1410 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts


03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O A K E 2ND FLOOR TITAN COURT 3 BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 54 LUMBARDS WELWYN GARDEN CITY AL7 1PL UNITED KINGDOM

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MS JULIE ANTONI

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY EHAB BASSILLI

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BASSILLI

View Document

24/06/1024 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BASSILLI / 24/03/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB RATEB KIRELOUS BASSILLI / 24/03/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company