MICAD SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSatisfaction of charge 021215800003 in full

View Document

25/07/2525 July 2025 NewSatisfaction of charge 021215800004 in full

View Document

25/07/2525 July 2025 NewSatisfaction of charge 021215800009 in full

View Document

25/07/2525 July 2025 NewSatisfaction of charge 021215800008 in full

View Document

11/07/2511 July 2025 NewSecond filing of the annual return made up to 2016-02-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Registered office address changed from Ground Floor 8 st George's Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA to G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ on 2024-04-22

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

27/06/2327 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Termination of appointment of Claire Elizabeth Watkins as a director on 2023-04-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

08/04/228 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Kenneth Christopher Gordon as a director on 2021-09-30

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH WATKINS

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG OF GRAFFHAM

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021215800002

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021215800009

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021215800006

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021215800005

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021215800007

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021215800008

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual return made up to 2016-02-20 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JULIAN ALBERGA / 16/07/2014

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR THOMAS PAUL JOHNSON LEDSON

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021215800005

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021215800007

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021215800006

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY CLIFFORD WALLWORTH

View Document

09/06/149 June 2014 DIRECTOR APPOINTED LORD DAVID IVOR YOUNG OF GRAFFHAM

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR YOAV KURTZBARD

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR SIMON JULIAN ALBERGA

View Document

09/06/149 June 2014 SECRETARY APPOINTED MR THOMAS PAUL JOHNSON LEDSON

View Document

30/04/1430 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR KENNETH CHRISTOPHER GORDON

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR CLIFFORD GILBERT WALLWORTH

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN TERRY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN TERRY

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR PETER ANTHONY HARRIS

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR CLIFFORD GILBERT WALLWORTH

View Document

23/04/1423 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

23/04/1423 April 2014 ADOPT ARTICLES 08/04/2014

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021215800004

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021215800003

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021215800002

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN TERRY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEONIE TERRY / 12/04/2010

View Document

12/03/1012 March 2010 BONUS ISSUE 01/12/2009

View Document

12/03/1012 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM LANSDOWNE HOUSE 85 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LR ENGLAND

View Document

08/04/098 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM LANSDOWNE HOUSE BUXTON ROAD STOCKPORT CHESHIRE SK2 6LR UNITED KINGDOM

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM LANSDOWNE HOUSE 85 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LR

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SUB DIVISION 08/03/06

View Document

19/04/0619 April 2006 S-DIV 08/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SHARES SUB DIVIDED 08/02/06

View Document

10/04/0610 April 2006 S-DIV 24/03/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/03/9830 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9830 March 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 WD 22/02/88 AD 08/02/88--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

14/03/8814 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/8814 March 1988 NC INC ALREADY ADJUSTED

View Document

14/03/8814 March 1988 £ NC 100/1000000 25/0

View Document

15/02/8815 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/01/8821 January 1988 WD 14/12/87 PD 20/11/87--------- £ SI 2@1

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: 3 ST MARY'S PARSONAGE MANCHESTER M3 2RD

View Document

01/12/871 December 1987 COMPANY NAME CHANGED CAGEMINSTER LIMITED CERTIFICATE ISSUED ON 02/12/87

View Document

01/12/871 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/87

View Document

27/08/8727 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

09/04/879 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information