MICROECHO LIMITED

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

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

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: G OFFICE CHANGED 21/03/01 AIREDALE HOUSE, ACORN PARK CHARLESTOWN SHIPLEY WEST YORKSHIRE BD17 7SW

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 20/10/98; CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

15/11/9515 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/06/925 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: G OFFICE CHANGED 19/12/91 7 FALCON CLOSE OTLEY LS21 3EG

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/10/8716 October 1987 ALTER MEM AND ARTS 210887

View Document

16/10/8716 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/10/8716 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: G OFFICE CHANGED 15/09/87 2 BACHES STREET LONDON N1 6UB

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8715 July 1987 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