MICROCOMMS LIMITED

Company Documents

DateDescription
07/04/117 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/117 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010

View Document

30/06/1030 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2010

View Document

24/12/0924 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2009

View Document

05/01/095 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/095 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/01/095 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM NEW PORTREATH ROAD REDRUTH CORNWALL TR16 4QL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ASHLEY HOLMES

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

22/02/0022 February 2000 ADOPTARTICLES14/02/00

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED BLOCKVITAL LIMITED CERTIFICATE ISSUED ON 21/09/99

View Document

16/08/9916 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 Incorporation

View Document

08/07/998 July 1999 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