MICROGEN (JOBSTREAM SYSTEMS) LIMITED

Company Documents

DateDescription
06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY ANJUM O'NEILL

View Document

01/09/161 September 2016 SECRETARY APPOINTED MR JONATHAN MARK HEATHER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANJUM O'NEILL

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR SIMON DAVID STANHOPE BAINES

View Document

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 ALTER ARTICLES 20/11/2015

View Document

30/11/1530 November 2015 ARTICLES OF ASSOCIATION

View Document

13/11/1513 November 2015 ARTICLES OF ASSOCIATION

View Document

10/11/1510 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED JOBSTREAM SYSTEMS LIMITED
CERTIFICATE ISSUED ON 10/11/15

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028221320001

View Document

14/08/1514 August 2015 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEAK

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEAK

View Document

24/07/1524 July 2015 SECRETARY APPOINTED ANJUM O'NEILL

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMACOMBE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

24/07/1524 July 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
SALISBURY HOUSE STATION ROAD
CAMBRIDGE
CB1 2LA

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS ANJUM O'NEILL

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR PHILIP BASIL WOOD

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIMACOMBE / 20/05/2012

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PEAK / 14/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: GISTERED OFFICE CHANGED ON 03/06/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA BRIMACOMBE

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRIMACOMBE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIMACOMBE / 01/10/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PEAK / 01/01/2007

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/06/9327 June 1993 NEW SECRETARY APPOINTED

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: G OFFICE CHANGED 27/06/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

27/05/9327 May 1993 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