MICROLOG LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1231 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/1115 February 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOHN MARK HOLT / 30/09/2010

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR DEAN MARK TURNER

View Document

24/12/1024 December 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 2-4 KIPPING LANE, THORNTON BRADFORD WEST YORKSHIRE BD13 3EL

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information