MICROMISE AUTOGAS SYSTEMS LTD

Company Documents

DateDescription
31/10/1631 October 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

22/10/1622 October 2016 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/11/157 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
UNIT 21 PROGERSS PARK
RIBOCON WAY
LUTON
BEDS
LU4 9UR

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JIA AL-HALIM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR CHOUDHURY / 01/05/2015

View Document

30/05/1530 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 19 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND ENGLAND

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED JIA AL-HALIM

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED ANWAR CHOUDHURY

View Document

11/03/1011 March 2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR MUNMUN JIA

View Document

05/12/095 December 2009 Annual return made up to 14 May 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

14/05/0814 May 2008 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