- Company Overview for MICRALITE LIMITED (04246644)
- Filing history for MICRALITE LIMITED (04246644)
- People for MICRALITE LIMITED (04246644)
- Charges for MICRALITE LIMITED (04246644)
- More for MICRALITE LIMITED (04246644)
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) |
---|---|---|---|
11 Aug 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Guangchang Guo as a person with significant control on 9 June 2017 | |
27 Jun 2017 | PSC05 | Change of details for Plata Cross (Uk) Limited as a person with significant control on 9 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Clive William Percival as a person with significant control on 9 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of David John Crisp as a person with significant control on 9 June 2017 | |
26 Jun 2017 | PSC02 | Notification of Plata Cross (Uk) Limited as a person with significant control on 9 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Micklethorn Broughton Skipton North Yorkshire BD23 3JA on 13 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Henry William Slack as a director on 9 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of David Charles Cocks as a director on 9 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of David John Crisp as a director on 9 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Clive William Percival as a director on 9 June 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Clive William Percival as a secretary on 9 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Jonathan David Halsall as a director on 9 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Nicholas John Paxton as a director on 9 June 2017 | |
12 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
16 May 2017 | MR04 | Satisfaction of charge 2 in full | |
16 May 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Apr 2017 | CH01 | Director's details changed for Henry William Slack on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for David Charles Cocks on 19 April 2017 | |
19 Apr 2017 | CH03 | Secretary's details changed for Mr Clive William Percival on 19 April 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|