MICROPOL LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN HARDACRE / 01/01/2013

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NUGENT

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR STEPHEN KEITH PICOT

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OPENSHAW

View Document

25/09/0925 September 2009 GBP NC 810000/1160000 21/09/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 GBP NC 310000/810000 12/09/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 £ NC 10000/310000 02/11/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

08/07/948 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/92

View Document

14/07/9314 July 1993 EXEMPTION FROM APPOINTING AUDITORS 01/07/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 S386 DISP APP AUDS 01/07/92

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/01/9214 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/91

View Document

09/01/929 January 1992 COMPANY NAME CHANGED SLATERSHELFCO 231 LIMITED CERTIFICATE ISSUED ON 10/01/92

View Document

09/01/929 January 1992 £ NC 100/1000 20/12/91

View Document

05/11/915 November 1991 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