MICROFILTREX LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

06/06/256 June 2025 Appointment of Mr Andrew Stephen Douglass as a secretary on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of Christopher Patric Tyler as a secretary on 2025-06-06

View Document

15/04/2515 April 2025 Termination of appointment of Benjamin Denys William Stocks as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr James Alan Mills as a director on 2025-04-15

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Appointment of Mr Christopher Patric Tyler as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Simon Jon Rodgers as a secretary on 2021-07-23

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID AMEY

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DENYS WILLIAM STOCKS / 07/04/2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/07/149 July 2014 STATEMENT BY DIRECTORS

View Document

09/07/149 July 2014 SOLVENCY STATEMENT DATED 30/05/14

View Document

09/07/149 July 2014 REDUCE ISSUED CAPITAL 30/05/2014

View Document

09/07/149 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 1

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 7 REGIS PLACE BERGEN WAY KING'S LYNN PE30 2JN ENGLAND

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTIAAN BEECH

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 SECRETARY APPOINTED DR SIMON JON RODGERS

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 7 BERGEN WAY REGIS PLACE KING'S LYNN PE30 2JN ENGLAND

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 CONCORDE CLOSE SEGENSWORTH NORTH FAREHAM HAMPSHIRE PO15 5RT UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

17/05/1217 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMEY / 11/05/2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DAVID MALCOLM MELLOR

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

20/05/1020 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DENYS WILLIAM STOCKS / 11/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK ROBINSON / 11/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAAN NICKLAAS BEECH / 11/05/2010

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SEXTON

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM FAREHAM INDUSTRIAL PARK FAREHAM HAMPSHIRE PO16 8XG

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES ROBINSON

View Document

25/03/0825 March 2008 SECRETARY APPOINTED MR CHRISTIAAN NICKLAAS BEECH

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 COMPANY NAME CHANGED FAIREY MICROFILTREX LIMITED CERTIFICATE ISSUED ON 05/03/02

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0025 January 2000 ALTER MEM AND ARTS 23/12/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 APP AUD 22/06/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 RE GUARANTEE AGREEMENT 03/09/96

View Document

13/09/9613 September 1996 ALTER MEM AND ARTS 03/09/96

View Document

07/08/967 August 1996 RE GUARANTEE AGREEMENT 15/07/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 S252 DISP LAYING ACC 18/10/95

View Document

03/11/953 November 1995 S366A DISP HOLDING AGM 18/10/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: CRANFORD LANE HESTON HOUNSLOW MIDDLESEX TW5 9NQ

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ADOPT MEM AND ARTS 260988

View Document

03/10/883 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/883 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 ALTER MEM AND ARTS 090687

View Document

06/07/876 July 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 ***** MEM AND ARTS ********

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED

View Document

05/08/745 August 1974 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