- Company Overview for MICRA BUSINESS SERVICES LTD (04585854)
- Filing history for MICRA BUSINESS SERVICES LTD (04585854)
- People for MICRA BUSINESS SERVICES LTD (04585854)
- More for MICRA BUSINESS SERVICES LTD (04585854)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
09 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
28 Nov 2012 | TM02 | Termination of appointment of Kathleen Weaver as a secretary | |
27 Nov 2012 | TM02 | Termination of appointment of Kathleen Weaver as a secretary | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Trevor Vincent Edwards on 1 June 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from 18 Harpers Court Hednesford Road Heath Hayes Cannock Staffs WS12 3HY on 8 June 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Trevor Vincent Edwards on 1 December 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2008 | 363a | Return made up to 08/11/08; full list of members |