Advanced company searchLink opens in new window

MICRO IMAGING SERVICES LIMITED

Company number 01485108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 1992 AA Full accounts made up to 31 January 1991
12 May 1992 287 Registered office changed on 12/05/92 from: the white horse 25 north street bishops stortford herts CM23 2LD
24 Jan 1992 395 Particulars of mortgage/charge
18 Sep 1991 363b Return made up to 14/08/91; full list of members
06 Sep 1991 AA Full accounts made up to 31 January 1990
06 Sep 1991 363b Return made up to 14/08/90; full list of members
27 Jun 1991 288 New director appointed
27 Jun 1991 88(2)R Ad 09/01/91--------- £ si 19990@1=19990 £ ic 110/20100
29 Jan 1991 88(2)R Ad 06/12/90--------- £ si 10@1=10 £ ic 100/110
23 Jan 1991 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 Jan 1991 123 £ nc 100/50000 30/11/90
15 Jan 1991 88(2)R Ad 31/10/90--------- £ si 1@1=1 £ ic 99/100
19 Mar 1990 AA Full accounts made up to 31 January 1989
19 Mar 1990 363 Return made up to 14/08/89; full list of members
23 Feb 1989 AA Full accounts made up to 31 January 1988
23 Feb 1989 363 Return made up to 26/08/88; full list of members
18 Feb 1988 AA Full accounts made up to 31 January 1987
18 Feb 1988 363 Return made up to 17/08/87; full list of members
17 Feb 1987 288 Director's particulars changed
27 Jan 1987 363 Return made up to 23/05/86; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
24 Nov 1986 AA Full accounts made up to 31 January 1986
13 Mar 1980 MISC Certificate of incorporation