MICROFORM IMAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Registration of charge 022366240006, created on 2023-12-18

View Document

04/01/244 January 2024 Satisfaction of charge 022366240005 in full

View Document

20/12/2320 December 2023 Registration of charge 022366240005, created on 2023-12-18

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Change of share class name or designation

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

02/03/232 March 2023 Cessation of Glennis Le Page as a person with significant control on 2023-03-01

View Document

22/02/2322 February 2023 Director's details changed for Mr Daniel Nicholas Le Page on 2023-02-06

View Document

22/02/2322 February 2023 Director's details changed for Mr Daniel Nicholas Le Page on 2023-02-06

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR DANIEL NICHOLAS LE PAGE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY GLENNIS LE PAGE

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOWKER / 16/11/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIGEL LE PAGE / 10/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIGEL LE PAGE / 01/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LE PAGE / 01/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENNIS LE PAGE / 01/10/2014

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GLENNIS LE PAGE / 01/10/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 DIRECTOR APPOINTED MR NEIL BOWKER

View Document

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/02/1313 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIGEL LE PAGE / 07/11/2012

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/11/0928 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

31/03/0931 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/072 December 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 COMPANY NAME CHANGED MICROFORM (WAKEFIELD) LIMITED CERTIFICATE ISSUED ON 20/09/95

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

09/11/949 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

05/05/925 May 1992 CONVE 30/04/92

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9115 July 1991 ALTER MEM AND ARTS 26/06/91

View Document

06/07/916 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/916 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

20/01/9020 January 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/08/8819 August 1988 WD 11/07/88 AD 06/07/88--------- £ SI 54998@1=54998 £ IC 2/55000

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 ADOPT MEM AND ARTS 060788

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 NC INC ALREADY ADJUSTED

View Document

01/06/881 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/88

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 060488

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 COMPANY NAME CHANGED QUOTEMIDDLE LIMITED CERTIFICATE ISSUED ON 04/05/88

View Document

28/03/8828 March 1988 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