MICRO-NET IT SYSTEMS LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WADE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WADE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WADE

View Document

19/09/1419 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/08/132 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR BEN BURROWS

View Document

03/11/113 November 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LANCELOT RICHMOND WADE / 05/04/2011

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE WADE / 05/04/2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BEN BURROWS

View Document

20/06/1120 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 0.87

View Document

20/06/1120 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1120 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/105 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LANCELOT RICHMOND WADE / 14/05/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/12/0931 December 2009 01/12/2009

View Document

31/12/0931 December 2009 SUB-DIVISION
01/12/09

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED BEN MICHAEL BURROWS

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WADE / 28/05/2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WADE / 27/05/2009

View Document

26/03/0926 March 2009 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0822 July 2008 SECRETARY APPOINTED NICOLA JANE WADE

View Document

21/07/0821 July 2008 MEMORANDUM OF ASSOCIATION

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED WADE SPORT LIMITED
CERTIFICATE ISSUED ON 17/07/08

View Document

14/05/0814 May 2008 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