MICROPILING (SOUTHERN) LIMITED

Company Documents

DateDescription
04/06/184 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 2 MARESSA BUILDING 4 ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 1EX

View Document

26/05/1826 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/1826 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/177 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRACHAN

View Document

08/09/158 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR WILLIAM SCOTT STRACHAN

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT STRACHAN / 31/03/2013

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SCOTT STRACHAN / 31/03/2013

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT STRACHAN / 28/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM TURVEY / 28/08/2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURVEY

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR JAMES SCOTT STRACHAN

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR BARRY STRACHAN

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MR JAMES SCOTT STRACHAN

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY LYNDA MCGUIRE

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 21 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

29/09/9929 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1N 7TD

View Document

10/05/9810 May 1998 AUDITOR'S RESIGNATION

View Document

17/09/9717 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/07/9422 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/01 TO 31/08

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94 FROM: C/O SHELLEY STOCK HUTTER 23/25 EASTCASTLE STREET LONDON W1N 8HE

View Document

23/11/9323 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/01

View Document

21/09/9321 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED ARRANLINE LIMITED CERTIFICATE ISSUED ON 29/01/93

View Document

28/08/9228 August 1992 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