MICROLOGIC COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
30/09/9830 September 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

23/09/9823 September 1998 APPOINTMENT OF OFFICIAL RECEIVER

View Document

22/04/9822 April 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/04/9725 April 1997 ￯﾿ᄑ NC 1000/100000
10/04/97

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 10/04/97

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM:
EQUITY HOUSE
31A QUEENSWAY
STEVENAGE
HERTFORDSHIRE SG1 1DA

View Document

27/02/9727 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 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