Advanced company searchLink opens in new window

MICRO 2000 LONDON LIMITED

Company number 03365206

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)
10 Jun 2004 363(287) Registered office changed on 10/06/04
16 Mar 2004 288a New secretary appointed
16 Mar 2004 288a New director appointed
16 Mar 2004 288b Director resigned
29 Jan 2004 288b Secretary resigned;director resigned
02 Oct 2003 AA Total exemption full accounts made up to 31 October 2002
18 Sep 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
31 May 2003 AA Total exemption full accounts made up to 31 October 2001
17 May 2003 244 Delivery ext'd 3 mth 31/10/02
16 May 2003 363s Return made up to 02/05/03; full list of members
27 Mar 2003 88(2)R Ad 11/02/03--------- £ si 98@1=98 £ ic 2/100
14 Mar 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2002 287 Registered office changed on 22/07/02 from: the heights 59-65 lowlands road harrow middlesex HA1 3AE
22 Jul 2002 363s Return made up to 02/05/02; full list of members
22 Jul 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
02 Nov 2001 AA Total exemption full accounts made up to 31 October 2000
03 Jul 2001 363s Return made up to 02/05/01; full list of members
09 Feb 2001 288b Director resigned
18 Jan 2001 AA Full accounts made up to 31 October 1999
18 Jan 2001 288a New director appointed
18 Jan 2001 288a New secretary appointed;new director appointed
18 Jan 2001 287 Registered office changed on 18/01/01 from: everett house 19 baldock street ware hertfordshire SG12 9DH
18 Jan 2001 363s Return made up to 02/05/00; full list of members
16 Dec 1999 CERTNM Company name changed scope diagnostics LIMITED\certificate issued on 17/12/99