- Company Overview for MICROSTORE SELF STORAGE LIMITED (05558124)
- Filing history for MICROSTORE SELF STORAGE LIMITED (05558124)
- People for MICROSTORE SELF STORAGE LIMITED (05558124)
- Charges for MICROSTORE SELF STORAGE LIMITED (05558124)
- More for MICROSTORE SELF STORAGE LIMITED (05558124)
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) |
---|---|---|---|
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: sovereign house 1 albert place finchley london N3 1QL | |
07 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
27 Jul 2007 | 288b | Director resigned | |
20 Jan 2007 | 287 | Registered office changed on 20/01/07 from: 94-96 great north road london N2 0NL | |
06 Nov 2006 | 395 | Particulars of mortgage/charge | |
26 Oct 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
03 Oct 2006 | 363s | Return made up to 08/09/06; full list of members | |
31 Jul 2006 | 288b | Secretary resigned;director resigned | |
31 Jul 2006 | 288b | Director resigned | |
31 Jul 2006 | 288a | New secretary appointed;new director appointed | |
31 Jul 2006 | 288a | New director appointed | |
31 Jul 2006 | 288a | New director appointed | |
31 Jul 2006 | 288a | New director appointed | |
17 May 2006 | 225 | Accounting reference date extended from 30/09/06 to 28/02/07 | |
15 Nov 2005 | 288b | Director resigned | |
15 Nov 2005 | 288b | Secretary resigned | |
15 Nov 2005 | 287 | Registered office changed on 15/11/05 from: 20 station road radyr cardiff CF15 8AA | |
15 Nov 2005 | 288a | New director appointed | |
15 Nov 2005 | 288a | New secretary appointed;new director appointed | |
15 Nov 2005 | 288a | New director appointed | |
28 Oct 2005 | CERTNM | Company name changed deltariver LIMITED\certificate issued on 28/10/05 | |
08 Sep 2005 | NEWINC | Incorporation |