Advanced company searchLink opens in new window

MICROBRIDGE SERVICES LIMITED

Company number 06394121

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
14 Mar 2012 AA Total exemption full accounts made up to 31 January 2012
30 Nov 2011 AA01 Current accounting period extended from 31 July 2011 to 31 January 2012
25 Nov 2011 AD01 Registered office address changed from C/O Nhs Liaison Unit 2nd Floor Cardigan House University Hospital of Wales Heath Park Cardiff CF14 4XN on 25 November 2011
14 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
08 Feb 2011 AA Full accounts made up to 31 July 2010
09 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
18 Mar 2010 AA Full accounts made up to 31 July 2009
08 Feb 2010 TM01 Termination of appointment of Peter Jefferies as a director
08 Feb 2010 AD01 Registered office address changed from Manufacturing Engineering Centre Cardiff University, the Parade Newport Road Cardiff CF24 3AA on 8 February 2010
08 Feb 2010 TM01 Termination of appointment of Stefan Dimov as a director
08 Feb 2010 TM01 Termination of appointment of Martyn Knowles as a director
01 Dec 2009 AR01 Annual return made up to 9 October 2009
15 Sep 2009 288a Director appointed dr martyn richard huw knowles
02 Jun 2009 AA Accounts made up to 31 July 2008
19 Dec 2008 288b Appointment Terminated Director nick rich
01 Dec 2008 288a Director appointed dr nick leo rich
01 Dec 2008 288a Director appointed dr peter jefferies
14 Oct 2008 363a Return made up to 09/10/08; full list of members
14 Oct 2008 353 Location of register of members
14 Oct 2008 190 Location of debenture register
14 Oct 2008 287 Registered office changed on 14/10/2008 from manufacturing engineering centre cardiff university the parade newport road cardiff CF24 3AA
20 Jun 2008 287 Registered office changed on 20/06/2008 from nhs liaison unit 2ND floor cardigan house heath park cardiff CF14 4XN