MICROMART (UK) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of a voluntary liquidator

View Document

06/06/256 June 2025 NewDeclaration of solvency

View Document

06/06/256 June 2025 NewResolutions

View Document

06/06/256 June 2025 NewRegistered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-06-06

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Statement of capital on 2025-05-23

View Document

23/05/2523 May 2025 Resolutions

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM:
KINGSFIELD COURT
CHESTER BUSINESS PARK
CHESTER
CH4 9RE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ADOPT MEM AND ARTS 31/12/97

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM:
6 HERITAGE COURT
LOWER BRIDGE STREET
CHESTER
CH1 1RD

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED
TRINITY MAGAZINES LIMITED
CERTIFICATE ISSUED ON 29/05/97

View Document

07/05/977 May 1997 COMPANY NAME CHANGED
GAINHILL LIMITED
CERTIFICATE ISSUED ON 08/05/97

View Document

04/12/964 December 1996 AUDITOR'S RESIGNATION

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9512 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9516 June 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/9522 May 1995 ALTER MEM AND ARTS 11/05/95

View Document

11/05/9511 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM:
24 RICHMOND ROAD
OLTON
SOLIHULL
WEST MIDS B92 7RP

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 ADOPT MEM AND ARTS 28/02/95

View Document

09/03/959 March 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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 documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 08/12/94; CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 S386 DISP APP AUDS 31/10/91

View Document

16/04/9116 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM:
47A WARWICK ROAD
OLTON,SOLIHULL
WEST MIDLANDS
B92 7HS

View Document

19/06/8919 June 1989 01/01/00 AMEND

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM:
47A WARWICK ROAD
OLTON
SOLIHULL
WEST MIDLANDS
B92 7HS

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM:
RICHMOND HOUSE
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM B62 8BL

View Document

14/07/8714 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8710 April 1987 CERTIFICATE OF 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