C.K. MICRO SYSTEMS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/12/2015 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/01/2025 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLARK / 09/12/2019

View Document

09/12/199 December 2019 SECRETARY APPOINTED MISS LAURA MARY IRENE DAVIS

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 24 THE PADDOCK URCHFONT NR DEVIZES WILTSHIRE SN10 4SH

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA ROBINSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/01/1425 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/127 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/02/114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLARK / 23/02/2010

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ROBINSON / 05/02/2009

View Document

14/01/0914 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 21 WALNUT CLOSE URCHFONT DEVIZES WILTSHIRE SN10 4RU

View Document

03/07/083 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 159 COLNEY HEATH LANE ST ALBANS HERTS AL4 0TN

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: 17 EASTFIELD COURT ST ALBANS HERTS AL4 9JL

View Document

26/01/9326 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 72 LONDON ROAD ST. ALBANS HERTS AL1 1NG

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 12/11/88; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/10/878 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8720 August 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


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