- Company Overview for MICRO DIRECT LIMITED (02879831)
- Filing history for MICRO DIRECT LIMITED (02879831)
- People for MICRO DIRECT LIMITED (02879831)
- Charges for MICRO DIRECT LIMITED (02879831)
- Insolvency for MICRO DIRECT LIMITED (02879831)
- More for MICRO DIRECT LIMITED (02879831)
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) |
---|---|---|---|
11 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2017 | 4.43 | Notice of final account prior to dissolution | |
01 Apr 2016 | LIQ MISC | Insolvency:liquidators progress report | |
24 Apr 2015 | LIQ MISC | INSOLVENCY:re progress report to 16/02/2015 | |
17 Apr 2014 | LIQ MISC | Insolvency:liquidators annual progress report to 16/02/2014 | |
17 Apr 2014 | COCOMP |
Order of court to wind up
|
|
19 Apr 2013 | LIQ MISC | Insolvency:liquidator's progress report ;- 17/02/2012 - 16/02/2013 | |
03 May 2012 | 2.40B | Notice of appointment of replacement/additional administrator | |
20 Apr 2012 | 2.39B | Notice of vacation of office by administrator | |
20 Apr 2012 | 2.39B | Notice of vacation of office by administrator | |
08 Mar 2012 | AD01 | Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 8 March 2012 | |
06 Mar 2012 | 4.31 | Appointment of a liquidator | |
22 Dec 2011 | 2.24B | Administrator's progress report to 11 November 2011 | |
20 Dec 2011 | COCOMP | Order of court to wind up | |
22 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
18 Oct 2011 | 2.23B | Result of meeting of creditors | |
15 Jul 2011 | AD01 | Registered office address changed from 275a Upper Brook Street Manchester M13 0HR on 15 July 2011 | |
15 Jul 2011 | 2.12B | Appointment of an administrator | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
30 Dec 2010 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2010-12-30
|
|
17 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Feb 2010 | AA | Accounts for a medium company made up to 30 April 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Javed Iqbal on 10 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Mohammed Shafiq on 10 December 2009 |