Advanced company searchLink opens in new window

MICRO MUNDI LIMITED

Company number 02404256

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-16
09 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
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