MICROPROSE LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 STRUCK OFF AND DISSOLVED

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR DENIS BUNMA

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLOWAY

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PASSAM

View Document

25/10/1125 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GALLOWAY / 08/08/2010

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY ADAM CARROLL

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR JOHN GALLOWAY

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM, 9TH FLOOR, LANDMARK HOUSE, HAMMERSMITH BRIDGE ROAD, LONDON, W6 9EJ

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY WIGMORE

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, LANDMARK HOUSE, HAMMERSMITH BRIDGE ROAD, LONDON, W6 9EJ

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM:
2 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX UB11 1AZ

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 26/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/991 December 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 REGISTERED OFFICE CHANGED ON 24/04/99 FROM:
THE RIDGE, CHIPPING SODBURY, BRISTOL, AVON BS17 6AY

View Document

24/04/9924 April 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/04/9915 April 1999 AUDITOR'S RESIGNATION

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

24/11/9824 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

18/11/9618 November 1996 S252 DISP LAYING ACC 30/10/96

View Document

18/11/9618 November 1996 S386 DIS APP AUDS 30/10/96

View Document

18/11/9618 November 1996 S366A DISP HOLDING AGM 30/10/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996

View Document

23/06/9623 June 1996

View Document

23/06/9623 June 1996

View Document

23/06/9623 June 1996

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9411 December 1994

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/949 December 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/94

View Document

09/12/949 December 1994

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

12/04/9412 April 1994 MISC 10/03/94

View Document

12/04/9412 April 1994 ￯﾿ᄑ NC 2000000/4724740
10/03/94

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM:
1 ST JOHN STREET, HEREFORD, HR1 2NB

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 ￯﾿ᄑ NC 100000/2000000
06/01/92

View Document

07/01/937 January 1993 SHARES MISC 06/01/92

View Document

21/09/9221 September 1992

View Document

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

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991

View Document

04/07/914 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/05/9113 May 1991 REREGISTRATION UNLTD-LTD 26/04/91

View Document

13/05/9113 May 1991 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

13/05/9113 May 1991 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8911 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 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