- Company Overview for MICRO TAG TECHNOLOGIES LIMITED (04499816)
- Filing history for MICRO TAG TECHNOLOGIES LIMITED (04499816)
- People for MICRO TAG TECHNOLOGIES LIMITED (04499816)
- Charges for MICRO TAG TECHNOLOGIES LIMITED (04499816)
- More for MICRO TAG TECHNOLOGIES LIMITED (04499816)
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) |
---|---|---|---|
17 Feb 2006 | 288a | New director appointed | |
12 Jan 2006 | AA | Group of companies' accounts made up to 31 March 2005 | |
02 Nov 2005 | 363s | Return made up to 14/07/05; full list of members | |
22 Mar 2005 | 88(2)R | Ad 31/03/04--------- £ si 15000@1 | |
09 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
22 Sep 2004 | 395 | Particulars of mortgage/charge | |
14 Sep 2004 | 363s | Return made up to 14/07/04; full list of members | |
13 Aug 2004 | 288b | Director resigned | |
17 May 2004 | AUD | Auditor's resignation | |
04 Nov 2003 | AA | Full accounts made up to 31 March 2003 | |
14 Oct 2003 | 395 | Particulars of mortgage/charge | |
01 Aug 2003 | 363s | Return made up to 14/07/03; full list of members | |
18 Jul 2003 | 288a | New director appointed | |
18 Jul 2003 | 288a | New director appointed | |
18 Jul 2003 | 88(2)R | Ad 23/06/03--------- £ si 79999@1=79999 £ ic 1/80000 | |
18 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2003 | 123 | £ nc 1000/100000 23/06/03 | |
07 Apr 2003 | 395 | Particulars of mortgage/charge | |
09 Sep 2002 | 225 | Accounting reference date shortened from 31/07/03 to 31/03/03 | |
09 Sep 2002 | 287 | Registered office changed on 09/09/02 from: narrow quay house narrow quay bristol BS1 4AH | |
09 Sep 2002 | 288a | New director appointed | |
09 Sep 2002 | 288a | New secretary appointed | |
09 Sep 2002 | 288b | Director resigned | |
09 Sep 2002 | 288b | Secretary resigned |