MICROSHARP CORPORATION LIMITED

Company Documents

DateDescription
09/09/169 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/06/169 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM
BROCK POINT 1412-1420 HIGH ROAD
LONDON
N20 9BH

View Document

11/06/1511 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2015

View Document

06/01/156 January 2015 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

19/05/1419 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2014

View Document

03/06/133 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/05/1323 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 52 SHRIVENHAM HUNDRED BUSINESS PARK WATCHFIELD SWINDON SN6 8TY

View Document

15/04/1315 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/04/1315 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/1315 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER

View Document

17/11/1217 November 2012 DIRECTOR APPOINTED MISS HANNAH JOSEPHINE MORGAN

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY SEYMOUR

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWTHER

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK COATES

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WHITE / 06/11/2009

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL LAWTHER / 16/12/2009

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: G OFFICE CHANGED 23/11/04 58 SHRIVENHAM HUNDRED WATCHFIELD SWINDON WILTSHIRE SN6 8TZ

View Document

23/11/0423 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: G OFFICE CHANGED 08/09/03 ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 RIVER HOUSE 6 WALNUT TREE PARK WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TR

View Document

07/12/027 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 AUDITOR'S RESIGNATION

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: G OFFICE CHANGED 27/06/00 WINCHESTER HOUSE 19 BEDFORD ROW LONDON WC1R 4EB

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: G OFFICE CHANGED 30/09/99 JEFFRIES HOUSE GUILDFORD SURREY GU1 4AT

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 � NC 100/1000000 18/05/98

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

05/12/975 December 1997 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