MICROLYNX SOFTWARE ENGINEERING LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

22/11/1022 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHENSON / 18/11/2009

View Document

29/12/0929 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROY EASTWOOD / 18/11/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY STEPHENSON / 31/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: G OFFICE CHANGED 12/02/02 27A GRANTA CLOSE WITCHFORD ELY CAMBRIDGESHIRE CB6 2HR

View Document

28/11/0128 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: G OFFICE CHANGED 21/04/00 UNIT 9 SEDGEWAY BUSINESS PARK WITCHFORD ELY CAMBRIDGESHIRE CB6 2HY

View Document

17/01/0017 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: G OFFICE CHANGED 01/12/98 42 HAROLD COURT ROAD ROMFORD RM3 0YX

View Document

30/11/9830 November 1998

View Document

30/11/9830 November 1998

View Document

30/11/9830 November 1998

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: G OFFICE CHANGED 26/11/98 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 Incorporation

View Document

18/11/9818 November 1998 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