MICRO P LTD

Company Documents

DateDescription
18/03/2518 March 2025 Statement of capital on 2025-03-18

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/07/244 July 2024 Termination of appointment of Paul William Bryan as a director on 2024-07-01

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/11/2217 November 2022 Termination of appointment of Richard Hinds as a secretary on 2022-08-19

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/05/1930 May 2019 ADOPT ARTICLES 08/05/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O EXERTIS (UK) LTD . SHORTEN BROOK WAY, ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOWNSLEY

View Document

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM C/O MICRO P LTD SHORTEN BROOK WAY, ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/09/141 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/141 September 2014 COMPANY NAME CHANGED EXERTIS (UK) LTD CERTIFICATE ISSUED ON 01/09/14

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED LINX AUDIO VISUAL LTD CERTIFICATE ISSUED ON 23/07/14

View Document

05/02/145 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O MICRO PERIPHERALS LTD SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

14/02/1314 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN

View Document

08/02/108 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR GERARD O'KEEFFE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 COMPANY NAME CHANGED MICRO PERIPHERALS IMPORTS LIMITE D CERTIFICATE ISSUED ON 03/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/02/011 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/10/00

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 02/11/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 EXEMPTION FROM APPOINTING AUDITORS 17/12/97

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 4 PETRE ROAD CLAYTON PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JB

View Document

13/02/9713 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 04/06/96

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/02/964 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 EXEMPTION FROM APPOINTING AUDITORS 17/05/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

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

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/08/945 August 1994 EXEMPTION FROM APPOINTING AUDITORS 15/07/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/93

View Document

03/08/933 August 1993 EXEMPTION FROM APPOINTING AUDITORS 20/04/93

View Document

21/01/9321 January 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

14/01/9314 January 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 EXEMPTION FROM APPOINTING AUDITORS 18/03/92

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/91

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 EXEMPTION FROM APPOINTING AUDITORS 28/06/91

View Document

22/07/9122 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: 4 PENTRE ROAD CLAYTON PARK CLAYTON-LE-MOORS, ACCRINGTON LANCASHIRE BB5 5JP

View Document

20/02/9120 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/89

View Document

04/09/904 September 1990 EXEMPTION FROM APPOINTING AUDITORS 09/03/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 07/10/89; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/09/8913 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/898 March 1989 RETURN MADE UP TO 09/10/87; NO CHANGE OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 09/10/85; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: UNITS 5/6 NEWHALLHEY WORKS NEWHALLHEY ROAD RAWTENSTALL LANCS BB4 6HL

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 69 THE STREET BASING BASINGSTOKE HANTS RG 240

View Document

10/10/8810 October 1988 ORDER OF COURT - RESTORATION 30/09/88

View Document

23/06/8723 June 1987 DISSOLVED

View Document

16/12/8616 December 1986 FIRST GAZETTE

View Document

07/10/817 October 1981 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