MICROPACK OPEN SOFTWARE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | Application to strike the company off the register |
29/09/2329 September 2023 | Micro company accounts made up to 2023-06-30 |
28/09/2328 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/01/1524 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/01/118 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/02/106 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES COOPER / 05/02/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | LOCATION OF DEBENTURE REGISTER |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: DESKIE HOUSE BRIDGE STREET TARLAND AB34 4YN |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED |
07/02/087 February 2008 | LOCATION OF REGISTER OF MEMBERS |
07/02/087 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | SECRETARY'S PARTICULARS CHANGED |
30/11/0430 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
31/01/0331 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/01/0218 January 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
15/05/0115 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
20/01/0020 January 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
15/09/9915 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
04/02/994 February 1999 | RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS |
08/05/988 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
05/02/985 February 1998 | RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS |
21/03/9721 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
16/01/9716 January 1997 | RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS |
02/10/962 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
12/07/9612 July 1996 | NEW SECRETARY APPOINTED |
12/07/9612 July 1996 | SECRETARY RESIGNED |
12/07/9612 July 1996 | DIRECTOR RESIGNED |
09/02/969 February 1996 | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS |
27/09/9527 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
04/09/954 September 1995 | REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 2 DESSWOOD PLACE ABERDEEN AB2 4DH |
20/06/9520 June 1995 | RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS |
09/05/949 May 1994 | RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS |
09/05/949 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
01/10/931 October 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
08/01/938 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/938 January 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/01/938 January 1993 | REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
06/01/936 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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