MICROBIT I.T. LIMITED

Company Documents

DateDescription
01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
30 STATION LANE
HORNCHURCH
ESSEX
RM12 6NJ
UNITED KINGDOM

View Document

30/07/1330 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/07/1330 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1330 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

07/01/137 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/11/1117 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/104 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 01/10/2009

View Document

04/11/104 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM
13-17 HIGH BEECH ROAD
LOUGHTON
ESSEX
IG10 4BN

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME NICHOLAS MACDONALD / 01/10/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/11/0930 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
239 ILFORD LANE
ILFORD
ESSEX IG1 2SB

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM:
31 HOWARD ROAD
LONDON
E6 6EE

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL BS8 2XN

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 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