MICROSET GRAPHICS LIMITED

Company Documents

DateDescription
12/03/1212 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/12/1112 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/12/1112 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2011

View Document

08/07/118 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2011

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010

View Document

30/06/1030 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010

View Document

03/02/103 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009

View Document

03/02/103 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009

View Document

03/02/103 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD WD18 0BP

View Document

02/09/092 September 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/09/092 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

02/09/092 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/091 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2008

View Document

02/07/082 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008

View Document

31/01/0831 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/01/0825 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/12/0620 December 2006 ADMINISTRATION TO CVL

View Document

20/12/0620 December 2006 ADMINISTRATORS PROGRESS REPORT

View Document

02/10/062 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

13/06/0613 June 2006 RESULT OF MEETING OF CREDITORS

View Document

31/05/0631 May 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

19/05/0619 May 2006 STATEMENT OF PROPOSALS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 59 TEMPUS BUSINESS CENTRE KINGSCLERE ROAD BASINGSTOKE,HANTS RG21 6XG

View Document

28/03/0628 March 2006 APPOINTMENT OF ADMINISTRATOR

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/06/0419 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

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

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/04/996 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/996 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: CHAPEL HOUSE KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 2UG

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

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

View Document

27/03/9527 March 1995

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 5 MANOR CLOSE HATCH WARREN BASINGSTOKE HANTS RG22 4YF

View Document

11/10/9411 October 1994 AUDITOR'S RESIGNATION

View Document

10/10/9410 October 1994 AUDITOR'S RESIGNATION

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 NC INC ALREADY ADJUSTED 05/04/91

View Document

15/07/9115 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9115 July 1991 £ NC 1000/2000 05/04/9

View Document

02/07/912 July 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/09/9027 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 12 DURHAM WAY KEMPSHOTT RISE BASINGSTOKE HAMPSHIRE RG22 4PT

View Document

25/09/8925 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 WD 20/01/88 AD 12/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988

View Document

26/01/8826 January 1988

View Document

26/01/8826 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

26/01/8826 January 1988

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED T.J.K. LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

25/11/8725 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information