Advanced company searchLink opens in new window

MICROMASS INTERNATIONAL LIMITED

Company number 03123043

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)
26 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
20 Nov 2009 4.70 Declaration of solvency
20 Nov 2009 600 Appointment of a voluntary liquidator
20 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-13
23 Jan 2009 288a Director appointed mr andrew aitchison schoon
23 Jan 2009 288a Director appointed mr brian william smith
21 Nov 2008 363a Return made up to 07/11/08; full list of members
03 Oct 2008 AA Full accounts made up to 31 December 2007
30 Nov 2007 363a Return made up to 07/11/07; full list of members
29 Nov 2007 AA Full accounts made up to 31 December 2006
04 Dec 2006 AA Full accounts made up to 31 December 2005
01 Dec 2006 363a Return made up to 07/11/06; full list of members
27 Jun 2006 288b Director resigned
06 Feb 2006 AA Full accounts made up to 31 December 2004
15 Nov 2005 363a Return made up to 07/11/05; full list of members
20 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
31 Jan 2005 AA Full accounts made up to 31 December 2003
04 Jan 2005 287 Registered office changed on 04/01/05 from: atlas park simonsway manchester M22 5PP
29 Nov 2004 363s Return made up to 07/11/04; full list of members
01 Nov 2004 244 Delivery ext'd 3 mth 31/12/03
12 Jul 2004 288a New secretary appointed
10 Jun 2004 288b Secretary resigned
14 May 2004 288b Director resigned
10 Dec 2003 363s Return made up to 07/11/03; full list of members