MICRONET INFORMATION SERVICES LIMITED

Company Documents

DateDescription
11/05/1711 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1711 May 2017 SPECIAL RESOLUTION TO WIND UP

View Document

11/05/1711 May 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/05/175 May 2017 27/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

20/04/1720 April 2017 CURREXT FROM 31/03/2017 TO 27/04/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY ASHWINI HANSLA

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARIE HANSLA / 15/07/2014

View Document

19/11/1419 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR YOGESH HANSLA

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY HANSLA / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS CATHERINE MARY HANSLA

View Document

20/11/1320 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O HARECROFT LANE 4 HARECROFT LANE ICKENHAM MIDDLESEX UB10 8FD UNITED KINGDOM

View Document

08/11/128 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 31/08/2012

View Document

08/11/128 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 176 THE FAIRWAY SOUTH RUISLIP MIDDLESEX HA4 0SH

View Document

09/05/129 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOGESH HANSLA / 01/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 176 THE FAIRWAY SOUTH RUISLIP MIDDLESEX HA4 0SH

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: G OFFICE CHANGED 02/02/06 IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KT1 4EU

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 16 CREFFIELD ROAD LONDON MIDDLESEX W5 3RP

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: G OFFICE CHANGED 16/08/02 84 SHAKESPEARE ROAD LONDON W7 1LS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: G OFFICE CHANGED 04/02/00 31 WELLINGTON ROAD LONDON W5 4UJ

View Document

22/04/9922 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: G OFFICE CHANGED 19/01/98 1 LION WAY BRENTFORD MIDDLESEX TW8 8AR

View Document

21/04/9721 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: G OFFICE CHANGED 16/04/96 16-18 WOODFORD ROAD LONDON E7 0HA

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/03/9625 March 1996 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