- Company Overview for MICROBOARDS TECHNOLOGY LIMITED (03382310)
- Filing history for MICROBOARDS TECHNOLOGY LIMITED (03382310)
- People for MICROBOARDS TECHNOLOGY LIMITED (03382310)
- Charges for MICROBOARDS TECHNOLOGY LIMITED (03382310)
- More for MICROBOARDS TECHNOLOGY LIMITED (03382310)
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
|
|
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 |