MICROLAUNCH SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/09/1910 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
25/06/1925 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/06/1918 June 2019 | APPLICATION FOR STRIKING-OFF |
10/04/1910 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
22/05/1822 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
04/04/174 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/10/1519 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/10/148 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/01/143 January 2014 | CORPORATE SECRETARY APPOINTED BCS COSEC LIMITED |
03/01/143 January 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON |
03/01/143 January 2014 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 4 THE MILL, COPLEY HILL BUSINESS PARK, CAMBRIDGE ROA BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3GN |
03/12/133 December 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 95 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIXON / 01/10/2008 |
09/10/089 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | SECRETARY'S PARTICULARS CHANGED |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/01/064 January 2006 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: SAINT JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS |
10/11/0510 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/11/0417 November 2004 | SECRETARY'S PARTICULARS CHANGED |
22/10/0422 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | £ NC 100/1000 13/07/0 |
26/08/0426 August 2004 | NC INC ALREADY ADJUSTED 13/07/04 |
11/08/0411 August 2004 | S-DIV 13/07/04 |
12/12/0312 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
03/11/033 November 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
05/04/035 April 2003 | DIRECTOR RESIGNED |
25/03/0325 March 2003 | SECRETARY RESIGNED |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 80 CLAREMONT ROAD LUTON BEDFORDSHIRE LU4 8LZ |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/12/029 December 2002 | COMPANY NAME CHANGED DELTA-V LIMITED CERTIFICATE ISSUED ON 09/12/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | DIRECTOR RESIGNED |
12/03/0112 March 2001 | NEW DIRECTOR APPOINTED |
20/10/0020 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/10/0020 October 2000 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY |
12/10/0012 October 2000 | SECRETARY RESIGNED |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
06/10/006 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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