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)
03 Aug 2000 403a Declaration of satisfaction of mortgage/charge
07 Jul 2000 88(2)R Ad 03/05/00--------- £ si 10000@.1=1000 £ ic 7635845/7636845
07 Jul 2000 88(2)R Ad 23/02/00--------- £ si 22222@.1=2222 £ ic 7633623/7635845
07 Jul 2000 88(2)R Ad 12/07/99--------- £ si 7500@.1=750 £ ic 7632873/7633623
07 Jul 2000 88(2)R Ad 06/04/00--------- £ si 7500@.1=750 £ ic 7632123/7632873
27 Jun 2000 287 Registered office changed on 27/06/00 from: 19 bedford row, london, WC1R 4EB
02 Mar 2000 88(2)R Ad 06/12/99-24/12/99 £ si 1248400@.1=124840 £ ic 7507283/7632123
02 Mar 2000 88(2)R Ad 06/07/98--------- £ si 7500000@1
03 Feb 2000 AA Full group accounts made up to 31 December 1998
06 Jan 2000 288b Secretary resigned
06 Jan 2000 288b Secretary resigned
06 Jan 2000 288a New secretary appointed
06 Jan 2000 88(2)R Ad 28/10/99--------- £ si 10000@.1=1000 £ ic 7506283/7507283
16 Dec 1999 MISC Amending form 882R
25 Oct 1999 244 Delivery ext'd 3 mth 31/12/98
30 Sep 1999 287 Registered office changed on 30/09/99 from: jeffries house, guildford, surrey GU1 4AT
30 Sep 1999 288b Director resigned
01 Sep 1999 288a New secretary appointed
03 Aug 1999 395 Particulars of mortgage/charge
23 Jul 1999 363s Return made up to 06/05/99; full list of members
06 Jun 1999 288b Director resigned
17 May 1999 288b Director resigned
15 Apr 1999 88(2)R Ad 12/02/99--------- £ si 1825@.1=182 £ ic 156100/156282
03 Mar 1999 288a New director appointed
05 Feb 1999 288a New secretary appointed