MICROCHUNK LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

16/07/2116 July 2021 Application to strike the company off the register

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLYDE OSBOURNE / 12/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAPP LEVY / 29/09/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAPP LEVY / 29/09/2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FATH

View Document

05/11/145 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FATH / 29/09/2013

View Document

07/11/137 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAPP LEVY / 01/11/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FATH / 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAPP LEVY / 03/01/2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CLYDE OSBOURNE / 03/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FATH / 03/01/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY DALES EVANS BUSINESS MANAGEMENT LIMITED

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR GRAHAM FATH

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR CLYDE OSBOURNE

View Document

28/10/1028 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAPP LEVY / 01/10/2009

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALES EVANS BUSINESS MANAGEMENT LIMITED / 01/10/2009

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0910 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007

View Document

31/10/0731 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007

View Document

03/03/073 March 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/09/0422 September 2004

View Document

22/09/0422 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003

View Document

12/11/0312 November 2003

View Document

12/11/0312 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002

View Document

25/10/0225 October 2002

View Document

25/10/0225 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001

View Document

27/11/0127 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: DALES EVANS & COMPANY LTD 96-98 BAKER STREET LONDON W1U 6WE

View Document

22/01/0122 January 2001

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001

View Document

22/01/0122 January 2001

View Document

22/01/0122 January 2001

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED BARANWARD LIMITED CERTIFICATE ISSUED ON 16/05/00

View Document

12/05/0012 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

29/09/9929 September 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