MICROFIX TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013

View Document

08/05/128 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/05/128 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

08/05/128 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURROWS

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BURROWS

View Document

05/02/125 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/12/114 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CUMMINS / 02/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BURROWS / 02/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BURROWS / 02/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH GITTUS / 02/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM 7 PRITTLEWELL HOUSE 30 EAST STREET PRITTLEWELL SOUTHEND ON SEA ESSEX SS2 6LH

View Document

31/07/0831 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: G OFFICE CHANGED 27/10/07 4 THE PICKFORDS BUILDING 16-22 PRIORY AVENUE PRITTLEWELL SOUTHEND ON SEA ESSEX SS2 6LB

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: G OFFICE CHANGED 28/02/04 40 STANFORD HOUSE PRINCESS MARGARET ROAD EAST TILBURY, TILBURY ESSEX RM18 8YP

View Document

09/02/049 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 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