MENDIP MICRO SYSTEMS LTD

Company Documents

DateDescription
28/02/1528 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WOODS

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WOODS

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED OLD AQUALEAK LIMITED CERTIFICATE ISSUED ON 16/05/11

View Document

06/04/116 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA WOODS / 24/02/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WOODS / 24/02/2010

View Document

28/02/1028 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED AQUALEAK DETECTION LIMITED CERTIFICATE ISSUED ON 31/12/08

View Document

13/11/0813 November 2008 Appointment Terminate, Director And Secretary Julia Edney Mohacek Logged Form

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED BOZICKO MOHACEK

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: 91 GOWER STREET LONDON WC1E 6AB

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED STEPHEN WOODS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED BARBARA WOODS

View Document

31/07/0831 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

22/05/9522 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

02/05/952 May 1995 EXEMPTION FROM APPOINTING AUDITORS 02/03/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 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