MICROFORMAT SYSTEMS UK LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/08/139 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMON STAMMERS

View Document

15/10/1215 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN

View Document

15/07/1115 July 2011 SECRETARY APPOINTED SIMON JUSTIN STAMMERS

View Document

12/07/1112 July 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN CHAPMAN / 13/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB BAARS / 13/03/2010

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 31/03/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM:
IAMGE HOUSE
344 HIGH STREET
ROCHESTER
KENT ME1 1JU

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM:
THE BAKE HOUSE BARN
CHAPEL ROW
BUCKLEBURY
BERKSHIRE RG7 6TB

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM:
DOMINIONS HOUSE NORTH
QUEEN STREET
CARDIFF
CF1 4AR

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 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