MICROPOINT MANAGED SERVICES LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY KRISTIN WARRIOR

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 25/06/2018

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056414620002

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

22/01/1622 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR DAVE GLASGOW

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HORTON

View Document

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART LAWRENCE

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MS KRISTIN NOELLE WARRIOR

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY STEWART LAWRENCE

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

27/09/1227 September 2012 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 274 ELGAR ROAD SOUTH READING BERKSHIRE RG2 0BZ

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR STEWART ANDREW LAWRENCE

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR STEWART ANDREW LAWRENCE

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR BERNARD JOSEPH PRENTIS

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY GERARD MCGREEVY

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BUNYAN

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD MCGREEVY

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1213 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD BUNYAN / 01/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MICHAEL MCGREEVY / 01/12/2009

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 100 UPTON COURT ROAD SLOUGH BERKSHIRE SL3 7NA

View Document

01/12/051 December 2005 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