Advanced company searchLink opens in new window

MICROMUSE LIMITED

Company number 02228951

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)
15 Jul 2010 AD03 Register(s) moved to registered inspection location
15 Jul 2010 AD03 Register(s) moved to registered inspection location
15 Jul 2010 AD03 Register(s) moved to registered inspection location
07 Jun 2010 AD02 Register inspection address has been changed
10 Mar 2010 TM01 Termination of appointment of Ian Ferguson as a director
19 Nov 2009 CH01 Director's details changed for Sarel Johannes Hiemstra on 1 November 2009
26 Oct 2009 AA Full accounts made up to 31 December 2008
19 Aug 2009 363a Return made up to 25/07/09; full list of members
21 Apr 2009 288a Director appointed ian duncan ferguson
21 Apr 2009 288b Appointment terminated director stephen wilson
11 Nov 2008 AA Full accounts made up to 31 December 2007
29 Aug 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
15 Aug 2008 363a Return made up to 25/07/08; full list of members
14 Aug 2008 AA Full accounts made up to 30 June 2007
04 Jul 2008 288c Director's change of particulars / sarel hiemstra / 24/04/2007
21 Dec 2007 363a Return made up to 25/07/07; full list of members
03 Oct 2007 288b Secretary resigned
03 Oct 2007 288a New secretary appointed
29 Jun 2007 287 Registered office changed on 29/06/07 from: disraeli house 90 putney bridge road london SW18 1DA
04 May 2007 AA Full accounts made up to 30 June 2006
22 Nov 2006 AUD Auditor's resignation
26 Oct 2006 AA Full accounts made up to 30 September 2005
23 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution