MICRELEC LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1827 December 2018 APPLICATION FOR STRIKING-OFF

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR PAUL COLLINS SMITH

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIS

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL COLLINS SMITH / 28/04/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL COLLINS SMITH / 23/04/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM HILL RISE FARNHAM LANE HASLEMERE GU27 1HE ENGLAND

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLINS SMITH / 23/04/2018

View Document

03/05/183 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL COLLINS SMITH / 23/04/2018

View Document

28/02/1828 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SQUIRE WILLIS / 28/02/2018

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

14/12/1514 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

23/11/1423 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SQUIRE WILLIS / 21/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SQUIRE WILLIS / 21/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLINS SMITH / 21/11/2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

29/11/1229 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

05/12/115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

05/01/115 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SQUIRE WILLIS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLINS SMITH / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED STRIDENT ELECTRONICS LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 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