- Company Overview for MICRO DESIGN GROUP LIMITED (02837900)
- Filing history for MICRO DESIGN GROUP LIMITED (02837900)
- People for MICRO DESIGN GROUP LIMITED (02837900)
- Charges for MICRO DESIGN GROUP LIMITED (02837900)
- More for MICRO DESIGN GROUP LIMITED (02837900)
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) |
---|---|---|---|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Martin James Rooke on 12 February 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from Meadow Cottage Blackdown Leamington Spa Warwickshire CV32 6QN England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 12 February 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to Meadow Cottage Blackdown Leamington Spa Warwickshire CV32 6QN on 29 January 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
27 Jun 2014 | AD01 | Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom on 27 June 2014 | |
24 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from , Rsm Bentley Jennison, Charterhouse Legge Street, Birmingham, West Midlands, B4 7EU on 23 May 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
01 Mar 2011 | AP01 | Appointment of Martin James Rooke as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Nicholas Hood as a director | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Mr Nicholas Hood on 21 July 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | AD01 | Registered office address changed from , Meadow Cottage, Blackdown Mill Blackdown, Leamington Spa, Warwickshire, CV32 6QN on 14 October 2009 | |
07 Sep 2009 | 288a | Director appointed nicholas hood | |
07 Sep 2009 | 288b | Appointment terminated director catherine brown | |
23 Jul 2009 | 363a | Return made up to 21/07/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |