MICROCOSM COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1126 October 2011 SECOND FILING WITH MUD 20/10/11 FOR FORM AR01

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 01/10/10

View Document

03/06/113 June 2011 DIRECTOR APPOINTED BRANDI RENE STEEGE

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRET JOHNSEN

View Document

01/11/101 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRET WALTON JOHNSEN / 25/05/2010

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 02/10/09

View Document

29/01/1029 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 03/10/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED BRET WALTON JOHNSEN

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND COOK

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BIDDISCOMBE

View Document

01/08/081 August 2008 DIRECTOR APPOINTED RAYMOND COOK

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/06/078 June 2007 CANCEL SHARE PREM ACCT

View Document

08/06/078 June 2007 REDUCTION OF SHARE PREMIUM

View Document

07/06/077 June 2007 CANCEL SHARE PREMIUM AC 07/05/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 S366A DISP HOLDING AGM 25/07/06

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: G OFFICE CHANGED 24/02/05 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 03/10/03

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/10/0425 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG

View Document

17/02/0317 February 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 20/10/01; NO CHANGE OF MEMBERS

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 CONVE 17/04/00

View Document

27/04/0027 April 2000 ADOPTARTICLES17/04/00

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 ALTERARTICLES21/12/99

View Document

17/12/9917 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 ADOPT MEM AND ARTS 22/07/99

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 CORNELIUS HOUSE 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

01/06/991 June 1999 S-DIV 26/10/98

View Document

26/04/9926 April 1999 AUDITOR'S RESIGNATION

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 13/05/98

View Document

20/05/9820 May 1998 � NC 50000/50332 13/05/

View Document

20/05/9820 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/05/98

View Document

20/05/9820 May 1998 ADOPT MEM AND ARTS 13/05/98

View Document

20/05/9820 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/05/98

View Document

20/05/9820 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9820 May 1998 ADOPT MEM AND ARTS 13/05/98

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 13/05/98

View Document

23/03/9823 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/02/98

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ADOPT MEM AND ARTS 26/08/96

View Document

19/07/9619 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995

View Document

03/11/953 November 1995

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: G OFFICE CHANGED 26/10/95 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 Incorporation

View Document

20/10/9520 October 1995 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