MICROGRAPHIX DESIGN SERVICES LIMITED
Company number 03489784
- Company Overview for MICROGRAPHIX DESIGN SERVICES LIMITED (03489784)
- Filing history for MICROGRAPHIX DESIGN SERVICES LIMITED (03489784)
- People for MICROGRAPHIX DESIGN SERVICES LIMITED (03489784)
- Charges for MICROGRAPHIX DESIGN SERVICES LIMITED (03489784)
- Insolvency for MICROGRAPHIX DESIGN SERVICES LIMITED (03489784)
- More for MICROGRAPHIX DESIGN SERVICES LIMITED (03489784)
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 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2024 | LIQ02 | Statement of affairs | |
23 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
13 Jul 2021 | AP01 | Appointment of Miss Jana Semotanova as a director on 13 July 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
26 Apr 2021 | PSC04 | Change of details for Mr Michael Paul Linzey as a person with significant control on 1 October 2020 | |
26 Apr 2021 | PSC07 | Cessation of Christopher John Coggins as a person with significant control on 1 October 2020 | |
26 Apr 2021 | TM01 | Termination of appointment of Christopher John Coggins as a director on 1 October 2020 | |
14 Nov 2020 | AD01 | Registered office address changed from Unit a3 Rowood Estate Murdock Road Bicester Oxon OX26 4PP to 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury HP18 0RA on 14 November 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |