Advanced company searchLink opens in new window

MICROSHARP HOLDINGS LIMITED

Company number 03558674

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)
28 Oct 2003 288a New secretary appointed
23 Oct 2003 288b Director resigned
16 Oct 2003 288b Director resigned
16 Oct 2003 288a New director appointed
16 Oct 2003 288a New director appointed
16 Oct 2003 288a New director appointed
03 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
08 Sep 2003 288b Director resigned
02 Sep 2003 288b Director resigned
23 Aug 2003 287 Registered office changed on 23/08/03 from: albury mill, mill lane, chilworth guildford, surrey GU4 8RT
01 Jul 2003 363a Return made up to 06/05/03; full list of members
17 Apr 2003 88(2)R Ad 31/12/02--------- £ si 1299@.1=129 £ ic 7650550/7650679
17 Apr 2003 88(2)R Ad 31/12/02--------- £ si 75@.1=7 £ ic 7650543/7650550
17 Apr 2003 88(2)R Ad 28/01/03--------- £ si 75@.1=7 £ ic 7650536/7650543
17 Apr 2003 88(2)R Ad 10/02/03--------- £ si 198@.1=19 £ ic 7650517/7650536
17 Apr 2003 88(2)R Ad 21/02/03--------- £ si 375@.1=37 £ ic 7650480/7650517
17 Apr 2003 88(2)R Ad 28/02/03--------- £ si 25@.1=2 £ ic 7650478/7650480
18 Feb 2003 287 Registered office changed on 18/02/03 from: river house 6 walnut tree park, walnut tree close, guildford, surrey GU1 4TR
05 Feb 2003 288b Director resigned
15 Oct 2002 AA Group of companies' accounts made up to 31 December 2001
07 Sep 2002 403a Declaration of satisfaction of mortgage/charge
14 Aug 2002 288b Director resigned
24 Jul 2002 363a Return made up to 06/05/02; full list of members
16 Jul 2002 88(2)R Ad 17/05/02--------- £ si 1150@.1=115 £ ic 7650363/7650478
16 Jul 2002 88(2)R Ad 25/04/02--------- £ si 4090@.1=409 £ ic 7649954/7650363