MICROLOCK DESIGN FOR RETAIL LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1320 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/05/1230 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/05/1230 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/05/1230 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/05/1224 May 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

09/05/129 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2012

View Document

30/04/1230 April 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/04/1223 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1223 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1223 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
15 PARKER DRIVE
LEICESTER
LE4 0JP

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/113 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR KEVIN JOHN ANDREWS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN DINGLE

View Document

16/12/1016 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MRS SALLY ANDREWS

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR KEVIN SLADE

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED M2 SYSTEMS (LEICESTER) LIMITED
CERTIFICATE ISSUED ON 12/03/09

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR NITIN PATEL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR KETAN NAJA

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/12/0731 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/04/07

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information