- Company Overview for MICROPORE TECHNOLOGIES LTD (04782008)
- Filing history for MICROPORE TECHNOLOGIES LTD (04782008)
- People for MICROPORE TECHNOLOGIES LTD (04782008)
- Charges for MICROPORE TECHNOLOGIES LTD (04782008)
- More for MICROPORE TECHNOLOGIES LTD (04782008)
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 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
25 Jun 2012 | AD02 | Register inspection address has been changed from Unit 2 Station Yard Station Road Hatton Derby Derbyshire DE65 5DU England | |
25 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Jun 2012 | AD01 | Registered office address changed from 20 Regent Street Nottingham NG1 5BQ on 15 June 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Oct 2011 | AP04 | Appointment of Regent Street Secretariat Limited as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Colin Holdich as a secretary | |
10 Oct 2011 | AD01 | Registered office address changed from Unit 2 Station Yard Station Road Hatton Derby Derbyshire DE65 5DU on 10 October 2011 | |
23 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
15 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jan 2011 | TM01 | Termination of appointment of Serguei Kosvintsev as a director | |
08 Jul 2010 | AP02 | Appointment of Coramos Ltd as a director | |
23 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
23 Jun 2010 | AD02 | Register inspection address has been changed | |
23 Jun 2010 | AD01 | Registered office address changed from Unit 2 Station Yard Industrial Estate Hatton Derby Derbyshire DE65 5DU on 23 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Julie Anne Taylor on 1 January 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Doctor Serguei Rudolfovich Kosvintsev on 1 January 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Iain William Cumming on 1 January 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Dr Richard Graham Holdich on 1 January 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from Rutland Hall Offices Loughborough Leicestershire LE11 3TP on 22 June 2010 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Jun 2010 | AP03 | Appointment of Mr Colin Murray Holdich as a secretary |