Advanced company searchLink opens in new window

MICROBOARDS TECHNOLOGY LIMITED

Company number 03382310

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)
12 Feb 2015 TM01 Termination of appointment of Dean Paul Ditty as a director on 13 January 2015
28 Jul 2014 AA Accounts for a small company made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 29,090
13 Jun 2014 TM01 Termination of appointment of Danny O'boyle as a director on 11 April 2014
03 Oct 2013 AA Accounts for a small company made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a small company made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a small company made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
03 Sep 2010 AA Full accounts made up to 31 March 2010
05 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Danny O Boyle on 6 June 2010
16 Jun 2010 CH01 Director's details changed for Susan Claire Scott on 6 June 2010
16 Jun 2010 CH01 Director's details changed for Mitchell Ackmann on 6 June 2010
16 Jun 2010 CH03 Secretary's details changed for Mitchell Ackmann on 6 June 2010
16 Jun 2010 CH01 Director's details changed for Yoshihito Kumakura on 6 June 2010
16 Jun 2010 CH01 Director's details changed for Dean Paul Ditty on 6 June 2010
02 Sep 2009 288c Director's change of particulars / susan scott / 01/05/2009
26 Aug 2009 363a Return made up to 06/06/09; full list of members
13 Jul 2009 AA Accounts for a small company made up to 31 March 2009
24 Sep 2008 363a Return made up to 06/06/08; full list of members
24 Sep 2008 288c Director and secretary's change of particulars / mitchell ackmann / 23/09/2008
23 Sep 2008 288c Director's change of particulars / danny o boyle / 22/09/2008
22 Sep 2008 287 Registered office changed on 22/09/2008 from unit 17 the mansley centre timothys bridge road stratford upon avon warwickshire CV37 9NQ