Advanced company searchLink opens in new window

MICROFIX MARINE SERVICES LIMITED

Company number 04322050

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 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2009 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2009 652a Application for striking-off
29 Dec 2008 363a Return made up to 13/11/08; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from 7 prittlewell house 30 east street prittlewell southend on sea essex SS2 6LH
28 Mar 2008 363s Return made up to 13/11/07; no change of members
27 Oct 2007 287 Registered office changed on 27/10/07 from: 4 the pickfords building prittlewell southend on sea essex SS2 6LB
20 Dec 2006 363s Return made up to 13/11/06; full list of members
05 Dec 2006 AA Total exemption full accounts made up to 31 December 2005
17 Feb 2006 287 Registered office changed on 17/02/06 from: 36 john william close chafford hundred grays essex RM16 6ED
24 Nov 2005 363s Return made up to 13/11/05; full list of members
04 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
27 Apr 2005 AA Total exemption full accounts made up to 31 December 2003
15 Nov 2004 363s Return made up to 13/11/04; full list of members
01 Mar 2004 287 Registered office changed on 01/03/04 from: 40 stanford house princess margaret road east tilbury essex RM18 8YP
10 Dec 2003 363s Return made up to 13/11/03; full list of members
14 May 2003 225 Accounting reference date extended from 30/11/03 to 31/12/03
02 May 2003 CERTNM Company name changed microfix marine charter LIMITED\certificate issued on 02/05/03
19 Mar 2003 AA Total exemption full accounts made up to 30 November 2002
25 Jan 2003 363s Return made up to 13/11/02; full list of members
12 Nov 2002 287 Registered office changed on 12/11/02 from: union house, 679 high road benfleet essex SS7 5SF
07 Dec 2001 288a New director appointed
27 Nov 2001 288a New secretary appointed;new director appointed