MICRO DESIGN LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/12/0924 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALLISON MARKS / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN MARKS / 24/12/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: G OFFICE CHANGED 24/09/98 ST GEORGES LION HILL STONE CROSS EAST SUSEX BN24 5ED

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994

View Document

21/12/9421 December 1994

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: G OFFICE CHANGED 21/12/94 C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

12/12/9412 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/11/9429 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9429 November 1994 Incorporation

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