- Company Overview for MICRO MUNDI LIMITED (02404256)
- Filing history for MICRO MUNDI LIMITED (02404256)
- People for MICRO MUNDI LIMITED (02404256)
- Charges for MICRO MUNDI LIMITED (02404256)
- Insolvency for MICRO MUNDI LIMITED (02404256)
- More for MICRO MUNDI LIMITED (02404256)
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) |
---|---|---|---|
29 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2012 | AD01 | Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 25 October 2012 | |
23 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
09 Aug 2012 | TM01 | Termination of appointment of Martin Christopher Holt as a director on 2 June 2012 | |
09 Aug 2012 | AD01 | Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 9 August 2012 | |
09 Aug 2012 | AD01 | Registered office address changed from 7-9 Stainland Road Greetland Halifax West Yorkshire, HX4 8AD on 9 August 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
09 Jul 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Sep 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mr Martin Christopher Holt on 13 July 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mathew John Mark Holt on 13 July 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Dean Turner on 13 July 2010 | |
18 Sep 2009 | 363a | Return made up to 13/07/09; full list of members | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
26 Aug 2008 | 363a | Return made up to 13/07/08; full list of members | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
07 Dec 2007 | 395 | Particulars of mortgage/charge | |
20 Aug 2007 | 288a | New director appointed |