MICROSPACIALE AERSYSTEMS INC. LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FIRST GAZETTE

View Document

20/04/1120 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 18 May 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM SUITE 3 TREYARNON HOUSE ALEXANDRA PLACE PENZANCE CORNWALL TR18 4NE

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 18 May 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/05/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/05/05

View Document

07/06/057 June 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/05/04

View Document

07/06/057 June 2005 NEW HOLD CORP IN US 24/10/04

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/05/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/05/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: G OFFICE CHANGED 03/10/03 BLUE DOLPHIN SUITE 5 ALEXANDRA ROAD PENZANCE CORNWALL TR18 4LZ

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/05/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 18/05/03

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SUB DIV SHARES 19/11/01

View Document

19/11/0119 November 2001 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