MICROARRAY LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

05/10/235 October 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HUNT / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES DAVIS / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SEAMUS PATRICK JOHN HIGSON / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WORTH NEWTON / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SEAMUS PATRICK JOHN HIGSON / 07/01/2020

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WORTH NEWTON / 11/12/2019

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WORTH NEWTON / 30/07/2014

View Document

30/03/1530 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 2187.43

View Document

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 2187.43

View Document

02/09/142 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 2187.43

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 14/04/14 STATEMENT OF CAPITAL GBP 2187.43

View Document

22/04/1422 April 2014 07/02/14 STATEMENT OF CAPITAL GBP 814.88

View Document

22/04/1422 April 2014 04/12/13 STATEMENT OF CAPITAL GBP 589.39

View Document

24/03/1424 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1414 January 2014 04/12/13 STATEMENT OF CAPITAL GBP 589.41

View Document

20/12/1320 December 2013 ADOPT ARTICLES 04/12/2013

View Document

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR STEWART WORTH NEWTON

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O UMIP, CTF 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

17/01/1317 January 2013 ADOPT ARTICLES 13/12/2012

View Document

16/11/1216 November 2012 CORPORATE SECRETARY APPOINTED VINCENT SYKES & HIGHAM LLP

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HUNT

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED PROFESSOR PAUL JAMES DAVIS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWDEN

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN KEYWORTH

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORCORAN

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FORD

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GRANT

View Document

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR RYAN MICHAEL KEYWORTH

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR STEPHEN ALBERT MARTIN CORCORAN

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKENZIE

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED DR ROGER ROYDON FORD

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MATHER

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN PHILIP MATHER / 17/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SEAMUS PATRICK JOHN HIGSON / 17/03/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROWLAND

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GRANT / 04/09/2007

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: THE FAIRBAIRN BUILDING 72 SACKVILLE STREET MANCHESTER M60 1QD

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 S-DIV 02/05/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1XX

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

13/08/9913 August 1999 ADOPT MEM AND ARTS 20/07/99

View Document

27/05/9927 May 1999 COMPANY NAME CHANGED EVER 1138 LIMITED CERTIFICATE ISSUED ON 28/05/99

View Document

17/03/9917 March 1999 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