A1 MICRO DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/10/2212 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2117 December 2021 Liquidators' statement of receipts and payments to 2021-11-15

View Document

30/12/1930 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2019:LIQ. CASE NO.1

View Document

27/12/1827 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2018:LIQ. CASE NO.1

View Document

09/01/189 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2017:LIQ. CASE NO.1

View Document

11/01/1711 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 13 YORKERSGATE MALTON YO17 7AA

View Document

24/11/1524 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/11/1524 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

24/11/1524 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1520 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED A1 MICROWAVE LIMITED CERTIFICATE ISSUED ON 20/06/15

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065038150002

View Document

29/04/1529 April 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP ATKINSON

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER IAN BILLINGTON / 14/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN BILLINGTON / 14/02/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR HINTON

View Document

23/11/1123 November 2011 SECRETARY APPOINTED PETER IAN BILLINGTON

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR PETER JOHN DUMBELL

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR PHILIP ATKINSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR ANTONY JAMES BOOTH

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

22/06/1022 June 2010 24/05/10 STATEMENT OF CAPITAL GBP 86

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED JMD TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN BILLINGTON / 14/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR KEITH HINTON / 14/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 COMPANY NAME CHANGED PB NEWCO LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

20/02/0820 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09

View Document

14/02/0814 February 2008 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