MICROSCALEX LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

11/09/1411 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 11/09/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
5-7 CRANWOOD STAREET LONDON
EC1V 9EE
ENGLAND

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
SUITE 123 VIGLEN HOUSE
ALPERTON LANE
LONDON
HA0 1HD
UNITED KINGDOM

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY SCEPTRE CONSULTANTS LIMITED

View Document

13/09/1013 September 2010 CORPORATE SECRETARY APPOINTED LONDON SECRETARIES LIMITED

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCEPTRE CONSULTANTS LIMITED / 18/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER OSKAR GUT / 18/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM:
SUITE 205, MOGHUL HOUSE
57 GROSVENOR SQUARE
LONDON
W1K 3JA

View Document

20/09/0220 September 2002 S80A AUTH TO ALLOT SEC 06/09/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1X 9DA

View Document

20/07/0020 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
BELL HOUSEEET
175 REGENT STREET
LONDON
W1R 7FB

View Document

26/06/9726 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM:
2ND FLOOR
48 CONDUIT STREET
LONDON
W1R 9FB

View Document

27/03/9727 March 1997 ADOPT MEM AND ARTS 18/06/96

View Document

27/03/9727 March 1997 NC INC ALREADY ADJUSTED 18/06/96

View Document

27/03/9727 March 1997 ￯﾿ᄑ NC 1000/10000
18/06/96

View Document

27/03/9727 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/96

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

18/06/9618 June 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