MICROMASK LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR HERBERT FREUDENHEIM DECEASED

View Document

11/09/1311 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HERBERT FREUDENHEIM / 13/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HERBERT FREUDENHEIM / 22/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA TANIA LAVELLE / 22/08/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 2 UPPER STATION ROAD RADLETT HERTFORDSHIRE WD7 8BX

View Document

05/09/025 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

10/05/0110 May 2001 AUDITOR'S RESIGNATION

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX

View Document

19/08/9919 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/988 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/08/8931 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/10/8820 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/12/7123 December 1971 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