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) |
---|---|---|---|
06 Mar 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Christopher John Coggins on 1 September 2015 | |
29 Feb 2016 | CH01 | Director's details changed for Michael Paul Linzey on 1 September 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 3 November 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Christopher John Coggins on 6 January 2011 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Michael Paul Linzey on 9 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Christopher John Coggins on 9 October 2009 | |
04 Dec 2009 | AD01 | Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 4 December 2009 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 May 2009 | 88(2) | Ad 08/01/09\gbp si 27@1=27\gbp ic 3/30\ | |
08 Apr 2009 | 288b | Appointment terminated director and secretary richard jarvis |