Advanced company searchLink opens in new window

MICRODYNE LTD

Company number 06387825

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2010 TM02 Termination of appointment of M N C Management Ltd as a secretary
12 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
12 Jul 2010 CH04 Secretary's details changed for M N C Management Ltd on 31 May 2010
07 Jul 2010 AP01 Appointment of Mr Anvar Kasimov as a director
07 Jul 2010 TM01 Termination of appointment of Koulla Skordis as a director
01 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Jun 2009 363a Return made up to 01/06/09; full list of members
07 Oct 2008 363a Return made up to 02/10/08; full list of members
21 Oct 2007 225 Accounting reference date shortened from 31/10/08 to 30/09/08
21 Oct 2007 88(2)R Ad 16/10/07--------- £ si 99@1=99 £ ic 1/100
21 Oct 2007 288a New secretary appointed
21 Oct 2007 288a New director appointed
12 Oct 2007 287 Registered office changed on 12/10/07 from: 39A leicester road salford manchester M7 4AS
12 Oct 2007 288b Secretary resigned
12 Oct 2007 288b Director resigned
02 Oct 2007 NEWINC Incorporation