MICRO DIRECT LIMITED

Company Documents

DateDescription
11/08/1711 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1711 May 2017 REPORT OF FINAL MEETING OF CREDITORS

View Document

01/04/161 April 2016 INSOLVENCY:LIQUIDATORS PROGRESS REPORT

View Document

24/04/1524 April 2015 INSOLVENCY:RE PROGRESS REPORT TO 16/02/2015

View Document

17/04/1417 April 2014 ORDER OF COURT TO WIND UP

View Document

17/04/1417 April 2014 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/02/2014

View Document

19/04/1319 April 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 17/02/2012 - 16/02/2013

View Document

03/05/123 May 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009373,00009078,00009547

View Document

20/04/1220 April 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009078

View Document

20/04/1220 April 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009373

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM SUITE 2 AUS-BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ

View Document

06/03/126 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000018,00009580,00008833:AMENDING FORM

View Document

22/12/1122 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2011:LIQ. CASE NO.1

View Document

20/12/1120 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000018

View Document

22/11/1122 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

15/07/1115 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009078,00009373

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 275A UPPER BROOK STREET MANCHESTER M13 0HR

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/02/108 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ASIF AQEEL / 10/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVED IQBAL / 10/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAFIQ / 10/12/2009

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

05/05/065 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 341 KINGS WAY BURNAGE MANCHESTER M19 1NQ

View Document

08/12/978 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 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