MICROCOPY SERVICES LIMITED

Company Documents

DateDescription
24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROWAN STEVENS / 24/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS LINCOLN STEVENS / 24/04/2010

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR SYLVIA STEVENS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR ROSS LINCOLN STEVENS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9725 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995

View Document

20/04/9520 April 1995

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: G OFFICE CHANGED 09/02/95 38 BALMER CUT BUCKS INDUSTRIAL PARK BUCKINGHAM MK18 1UL

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/04/9427 April 1994

View Document

27/04/9427 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992

View Document

08/05/918 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991

View Document

14/11/9014 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990

View Document

24/04/9024 April 1990

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990

View Document

24/04/9024 April 1990

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: G OFFICE CHANGED 24/04/90 2 BACHES STREET LONDON N1 6UB

View Document

19/04/9019 April 1990 COMPANY NAME CHANGED TEAMLONG LIMITED CERTIFICATE ISSUED ON 20/04/90

View Document

17/04/9017 April 1990 ALTER MEM AND ARTS 21/03/90

View Document

12/03/9012 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information