- 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) |
---|---|---|---|
30 Sep 2015 | MR01 | Registration of charge 047941740023, created on 17 September 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
02 Apr 2015 | AP01 | Appointment of Mrs Volente Anthea Alberts as a director on 1 April 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Raksha Chouhan as a secretary on 1 April 2015 | |
18 Feb 2015 | MR01 | Registration of charge 047941740020, created on 6 February 2015 | |
18 Feb 2015 | MR01 | Registration of charge 047941740021, created on 6 February 2015 | |
18 Feb 2015 | MR01 | Registration of charge 047941740022, created on 6 February 2015 | |
06 Feb 2015 | MR04 | Satisfaction of charge 9 in full | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
22 Feb 2014 | MR01 | Registration of charge 047941740019 | |
19 Dec 2013 | MR01 | Registration of charge 047941740018 | |
19 Aug 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
19 Aug 2013 | MR04 | Satisfaction of charge 13 in full | |
13 Aug 2013 | MR01 | Registration of charge 047941740016 | |
13 Aug 2013 | MR01 | Registration of charge 047941740017 | |
12 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Mr Terry Grubb on 1 January 2013 | |
30 Jan 2013 | CH01 | Director's details changed for Mr Nitin Chouhan on 2 January 2013 | |
30 Jan 2013 | CH03 | Secretary's details changed for Raksha Chouhan on 2 January 2013 | |
18 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Terry Grubb on 1 December 2011 | |
26 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 |