MICRON METROLOGY MEASUREMENTS LTD

Company Documents

DateDescription
22/09/0922 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/091 June 2009 APPLICATION FOR STRIKING-OFF

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S PARTICULARS LAURA BERBERIC

View Document

27/10/0827 October 2008 DIRECTOR'S PARTICULARS ALEKSANDAR BERBERIC

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS ALEKSANDAR BERBERIC

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: 10 THE STRAND GORING BY SEA WORTHING WEST SUSSEX BN12 6DN

View Document

16/10/0816 October 2008 SECRETARY'S PARTICULARS LAURA BERBERIC

View Document

19/08/0819 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED GLOBAL STRATEGIC ENTERPRISES LIM ITED CERTIFICATE ISSUED ON 25/09/07

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 24 CEDAR CLOSE WORTHING WEST SUSSEX BN13 2HZ

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 24 CEDAR CLOSE WORTHING WEST SUSSEX BN13 2HZ

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/09/0226 September 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