MICRO-ROBOTICS LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM THE OLD MALTINGS 135 DITTON WALK CAMBRIDGE CB5 8PY ENGLAND

View Document

18/01/1918 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/01/1918 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM THE OLD MALTINGS 135 DITTON WALK CAMBRIDGE CAMBRIDGESHIRE CB5 8QB

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LAWRENCE KEELER / 27/04/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SARAH COYLE / 27/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL HUK LOY LAM / 27/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 GBP SR [email protected]

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 SECRETARY APPOINTED ELIZABETH SARAH COYLE

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADELINE ROBINSON

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADELINE DAY / 12/06/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/04/07; CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0424 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/01/032 January 2003 £ IC 168/157 26/11/02 £ SR [email protected]=10

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0115 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0125 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

27/04/0027 April 2000 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