- Company Overview for MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED (02968618)
- Filing history for MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED (02968618)
- People for MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED (02968618)
- Charges for MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED (02968618)
- More for MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED (02968618)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2017 | MR04 | Satisfaction of charge 029686180004 in full | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2017 | DS01 | Application to strike the company off the register | |
03 Mar 2017 | SH20 | Statement by Directors | |
03 Mar 2017 | SH19 |
Statement of capital on 3 March 2017
|
|
03 Mar 2017 | CAP-SS | Solvency Statement dated 03/03/17 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
01 Sep 2016 | AP03 | Appointment of Mr Jonathan Mark Heather as a secretary on 19 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Anjum O'neill as a director on 19 August 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of Anjum O'neill as a secretary on 19 August 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Simon David Stanhope Baines as a director on 19 August 2016 | |
29 Apr 2016 | AD03 | Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ | |
29 Apr 2016 | AD02 | Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ | |
04 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2013 | MR01 | Registration of charge 029686180004 | |
02 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
19 Aug 2013 | CH01 | Director's details changed for Mr Philip Basil Wood on 7 August 2013 |