MICRONET COMPUTERS (UK) LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/0917 September 2009 APPLICATION FOR STRIKING-OFF

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 C/O ASHLEIGH MANN & CO SUITE 10, TRINITY HOUSE HEATHER PARK DRIVE, WEMBLEY MIDDX HA0 1SU

View Document

12/05/0512 May 2005 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 ORDER OF COURT - RESTORATION 06/05/05

View Document

18/01/0518 January 2005 STRUCK OFF AND DISSOLVED

View Document

05/10/045 October 2004 FIRST GAZETTE

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED MICRONET COMPUTER SYSTEMS LTD CERTIFICATE ISSUED ON 18/05/03

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 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