MICKLETON SOFTWARE LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 APPLICATION FOR STRIKING-OFF

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT FIELD / 11/05/2010

View Document

15/05/1015 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 THE CHALET LEO WOLVERTON FIELDS NORTON LINDSEY WARWICKSHIRE CV35 8JN

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: G OFFICE CHANGED 27/03/96 LINDEN HOUSE, 5, KINGSFIELD ROAD, KINGS HEATH, BIRMINGHAM, B14 7JN.

View Document

26/06/9526 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 S252 DISP LAYING ACC 12/05/93

View Document

02/06/932 June 1993 S366A DISP HOLDING AGM 12/05/93

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9116 September 1991

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: G OFFICE CHANGED 17/06/91 48, SANDELSWOOD END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2AP.

View Document

25/09/9025 September 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: G OFFICE CHANGED 25/07/90 44 ST GEORGES DRIVE ICKENHAM MIDDLESEX UB10 8HP

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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