MICROWARE PIG SYSTEMS LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID HOUSTON / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HOUSTON / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET HOUSTON / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HOUSTON / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET HOUSTON / 27/01/2017

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JANET MARGARET HOUSTON / 27/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/04/1630 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

23/04/1323 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/06/1229 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/126 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 7

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET HOUSTON / 01/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HOUSTON / 01/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HOUSTON / 01/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM WAYSIDE THORNBROUGH BEDALE NORTH YORKSHIRE DL8 2RU

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 SECRETARY RESIGNED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

20/03/9520 March 1995 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