MICRO CONTROL INSTRUMENTS LTD.

Company Documents

DateDescription
12/01/2212 January 2022 Director's details changed for Mr. Esaias Engelbertus Jordaan on 2022-01-12

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2016 June 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ESAIAS ENGELBERTUS JORDAAN / 11/03/2020

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 66 NEWICK DRIVE NEWICK LEWES EAST SUSSEX BN8 4PB ENGLAND

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIYANG CHIANG

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

01/03/181 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/03/2018

View Document

01/03/181 March 2018 CESSATION OF XINZI MENG AS A PSC

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED DR. LIYANG CHIANG

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ESAIAS ENGELBERTUS JORDAAN / 01/09/2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 5 ALLINGTON CRESCENT NEWICK LEWES EAST SUSSEX BN8 4NT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR LIYANG CHIANG

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED DR. LIYANG CHIANG

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JIE ZHENG

View Document

27/06/1427 June 2014 27/06/14 STATEMENT OF CAPITAL GBP 11

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. JIE ZHENG / 15/03/2014

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MS. JIE ZHENG

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR GUO YU

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR LI-YANG CHIANG

View Document

01/03/141 March 2014 REGISTERED OFFICE CHANGED ON 01/03/2014 FROM 33 CIRCUS DRIVE 33 CIRCUS DRIVE CAMBRIDGE CB4 2BT ENGLAND

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 5 ALLINGTON CRESCENT NEWICK EAST SUSSEX 5 ALLINGTON CRESCENT NEWICK EAST SUSSEX BN8 4NT ENGLAND

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUO YAO YU / 09/02/2014

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 9 DEVONSHIRE PLACE EASTBOURNE UK BN21 4AQ ENGLAND

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR. ESAIAS ENGELBERTUS JORDAAN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED DR. LI-YANG CHIANG

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED MICRO CONTROL INSTRUMENT LTD CERTIFICATE ISSUED ON 10/02/14

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information