MICROCOSM SOLUTIONS LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/128 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

03/04/123 April 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

08/06/108 June 2010 ORDER OF COURT TO WIND UP

View Document

23/09/0923 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/02/05; NO CHANGE OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

26/02/0226 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 57 VALE ROAD LONDON N4 1PP

View Document

29/05/0129 May 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 7 SHOOTERS HILL ROAD LONDON SE3 7AR

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 05/02/00; NO CHANGE OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: FLAT 1 653 RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 8UX

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 S366A DISP HOLDING AGM 05/02/98

View Document

16/03/9816 March 1998 S386 DISP APP AUDS 05/02/98

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 S252 DISP LAYING ACC 05/02/98

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 Incorporation

View Document


More Company Information