MICROLEX LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/104 January 2010 APPLICATION FOR STRIKING-OFF

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: LDP 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

09/06/099 June 2009 First Gazette

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 � NC 1000/500000 08/06

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NC INC ALREADY ADJUSTED 08/06/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 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