MICRODATA TRADING LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
UNIT 4 VISTA PLACE
COY POND BUSINESS PARK INGWORTH ROAD
POOLE
DORSET
BH12 1JY
UNITED KINGDOM

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
SUITE 6 BOURNE GATE
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DZ

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASINDER KAUR THETHI / 22/06/2010

View Document

09/07/109 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM:
8 TRINITY
161 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 1SU

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 S366A DISP HOLDING AGM 27/09/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM:
UNIT 2 CHARLES HOUSE
BRIDGE ROAD
SOUTHALL
MIDDLESEX UB2 4BD

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

25/02/9725 February 1997 FIRST GAZETTE

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM:
5 MITCHELL ROAD
PALMERS GREEN
LONDON
N13 6EG

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

10/07/9510 July 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