- Company Overview for MICROBRIDGE SERVICES LIMITED (06394121)
- Filing history for MICROBRIDGE SERVICES LIMITED (06394121)
- People for MICROBRIDGE SERVICES LIMITED (06394121)
- More for MICROBRIDGE SERVICES LIMITED (06394121)
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
|
|
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 |