MICROKNIGHT COMPUTERS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY GEORGINA MONTEIRO

View Document

14/04/1214 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/117 October 2011 SECRETARY APPOINTED MS CHLOE VIRGINIA MONTEIRO

View Document

07/10/117 October 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY MARIA BODNAR

View Document

07/10/117 October 2011 SECRETARY APPOINTED MS RACHAEL MONTEIRO

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

14/05/1014 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY APPOINTED SECRETARY MARIA OKSANA BODNAR

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF MONTEIRO / 01/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

09/09/099 September 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM 22 HATHERLEIGH CLOSE MORDEN SURREY SM4 5AD

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY GARETH BRENCHLEY

View Document

31/07/0931 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: G OFFICE CHANGED 17/02/05 38 BRYN FFYNNON ROAD PORT DINORWIC GWYNEDD LL56 4SJ

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/05/0415 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 21/02/95; CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

09/06/939 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: G OFFICE CHANGED 14/02/92 CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9121 February 1991 Incorporation

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