Advanced company searchLink opens in new window

MICROPORE TECHNOLOGIES LTD

Company number 04782008

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 2 August 2011
  • GBP 63,190.00
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