MICROMAC PRINTERS LIMITED

Company Documents

DateDescription
04/03/194 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

13/03/1813 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/04/177 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/11/1420 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ONYETT / 01/10/2011

View Document

19/01/1219 January 2012 SAIL ADDRESS CHANGED FROM: LYNTON 5 NORWOOD AVENUE MARCH CAMBRIDGESHIRE PE15 8LJ

View Document

19/01/1219 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM LYNTON, 5 NORWOOD AVENUE MARCH CAMBS PE15 8LJ

View Document

18/11/1118 November 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ONYETT / 01/10/2009

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT MCCLELLAND / 01/10/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT MCCLELLAND / 01/10/2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/11/0923 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ONYETT / 01/10/2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: WESLEY MANSE, BURROWMOOR RD MARCH CAMBS PE15 9RD

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/11/05; NO CHANGE OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: BEDE HOUSE, 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 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