- Company Overview for MICRO NAV LIMITED (03014347)
- Filing history for MICRO NAV LIMITED (03014347)
- People for MICRO NAV LIMITED (03014347)
- Charges for MICRO NAV LIMITED (03014347)
- More for MICRO NAV LIMITED (03014347)
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 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 May 2013 | |
28 Sep 2012 | AP01 | Appointment of Mr Jeff Sandiford as a director | |
26 Sep 2012 | AP01 | Appointment of Mr David John Coghlan as a director | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Jul 2010 | TM01 | Termination of appointment of Thomas Howard-Jones as a director | |
20 Jul 2010 | AP01 | Appointment of Mr Martin John Wise as a director | |
24 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mr Frederick Johnson on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Michael Vaughan Male on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Alan Patrick Johnson on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Thomas Howard-Jones on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Kevin Paul Crump on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Timothy James Mynott on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Michael Vaughan Male on 23 February 2010 |