- Company Overview for MICRO CORPORATION LIMITED (04794174)
- Filing history for MICRO CORPORATION LIMITED (04794174)
- People for MICRO CORPORATION LIMITED (04794174)
- Charges for MICRO CORPORATION LIMITED (04794174)
- Insolvency for MICRO CORPORATION LIMITED (04794174)
- More for MICRO CORPORATION LIMITED (04794174)
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) |
---|---|---|---|
21 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2024 | |
29 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2023 | |
26 Sep 2022 | AD01 | Registered office address changed from St. Helens House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022 | |
31 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2022 | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2021 | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2020 | |
06 Aug 2019 | AD01 | Registered office address changed from C/O Smith Hannah 50 Woodgate Leicester Leicestershire LE3 5GF to St. Helens House King Street Derby Derbyshire DE1 3EE on 6 August 2019 | |
05 Aug 2019 | LIQ02 | Statement of affairs | |
05 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 May 2018 | TM01 | Termination of appointment of Volente Anthea Alberts as a director on 30 April 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Nitin Chouhan as a person with significant control on 6 April 2016 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
18 Jul 2016 | MR04 | Satisfaction of charge 047941740016 in full | |
15 Jul 2016 | MR04 | Satisfaction of charge 047941740024 in full | |
07 Jul 2016 | SH08 | Change of share class name or designation | |
29 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 May 2016 | MR04 | Satisfaction of charge 047941740023 in full | |
28 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
19 Feb 2016 | MR01 | Registration of charge 047941740024, created on 1 February 2016 |