MICROSHARP HOLDINGS LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON SO14 2AA

View Document

14/08/1914 August 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/06/2019:LIQ. CASE NO.1

View Document

23/08/1823 August 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/06/2018:LIQ. CASE NO.1

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM PENNANT HOUSE NAPIER COURT, NAPIER ROAD READING BERKSHIRE RG1 8BW ENGLAND

View Document

07/09/177 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008093

View Document

07/09/177 September 2017 ORDER OF COURT TO WIND UP

View Document

13/06/1713 June 2017 ORDER OF COURT - RESTORATION

View Document

31/08/1631 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1631 May 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

26/11/1526 November 2015 ORDER OF COURT TO WIND UP

View Document

15/05/1415 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MISS HANNAH JOSEPHINE MORGAN

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWICK

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, 52 SHRIVENHAM HUNDRED BUSINESS, PARK MAJORS ROAD, WATCHFIELD, OXFORDSHIRE, SN6 8TY

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR DAVID HOWICK

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY SEYMOUR

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STALLARD

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWTHER

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK COATES

View Document

24/09/1224 September 2012 ARTICLES OF ASSOCIATION

View Document

01/06/121 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WHITE / 06/11/2009

View Document

07/06/117 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED DURAND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/11/05

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 58 SHRIVENHAM HUNDRED, WATCHFIELD, SWINDON, WILTSHIRE SN6 8TZ

View Document

03/11/043 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0414 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: ALBURY MILL, MILL LANE, CHILWORTH GUILDFORD, SURREY GU4 8RT

View Document

01/07/031 July 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: RIVER HOUSE 6 WALNUT TREE PARK, WALNUT TREE CLOSE, GUILDFORD, SURREY GU1 4TR

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 AUDITOR'S RESIGNATION

View Document

31/08/0031 August 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 19 BEDFORD ROW, LONDON, WC1R 4EB

View Document

03/02/003 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 AMENDING FORM 882R

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: JEFFRIES HOUSE, GUILDFORD, SURREY GU1 4AT

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 SUB DIVISION 08/06/98

View Document

28/01/9928 January 1999 ADOPT MEM AND ARTS 08/06/98

View Document

28/01/9928 January 1999 S-DIV 08/06/98

View Document

28/01/9928 January 1999 £ NC 100/8500000 08/06/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 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