MICROSCIENCE TECHNOLOGIES (HOLDINGS) LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 APPLICATION FOR STRIKING-OFF

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BRYAN O'DONNELL / 01/10/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MCCARTHY / 01/10/2009

View Document

09/07/099 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
EDINBURGH QUAY
133 FOUNTAINBRIDGE
EDINBURGH
EH3 9BA

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM:
40 MELVILLE STREET
EDINBURGH
EH3 7NW

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

30/05/0330 May 2003 COMPANY NAME CHANGED
DMWS 587 LIMITED
CERTIFICATE ISSUED ON 30/05/03

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM:
11 WALKER STREET
EDINBURGH
MIDLOTHIAN EH3 7NE

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 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