MICRO SCRIPT SERVICES LIMITED

Company Documents

DateDescription
15/12/2015 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/12/208 December 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

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

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM LEVELL & CO, ATLANTIC BUSINESS CENTRE, ATLANTIC STREET BROADHEATH, ALTRINCHAM CHESHIRE WA14 5NQ

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WOOD / 12/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN BONE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/05/0718 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 5 BROMLEY ROAD MACCLESFIELD CHESHIRE SK10 3LN

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 49 FAIRVIEW DRIVE BAYSTON HILL SHREWSBURY SHROPSHIRE SY3 0LD

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 425 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AA

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DD

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 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