- Company Overview for MICOLOGY SOLUTIONS LIMITED (06765584)
- Filing history for MICOLOGY SOLUTIONS LIMITED (06765584)
- People for MICOLOGY SOLUTIONS LIMITED (06765584)
- Charges for MICOLOGY SOLUTIONS LIMITED (06765584)
- More for MICOLOGY SOLUTIONS LIMITED (06765584)
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) |
---|---|---|---|
19 May 2010 | TM02 | Termination of appointment of John Raffel as a secretary | |
12 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 28 February 2010 | |
24 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
24 Dec 2009 | AD01 | Registered office address changed from Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 24 December 2009 | |
17 Nov 2009 | AP03 | Appointment of John Raffel as a secretary | |
17 Nov 2009 | TM02 | Termination of appointment of Birketts Secretaries Limited as a secretary | |
20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2009 | 288a | Director appointed justin de winter | |
09 Jan 2009 | 288b | Appointment terminated director james austin | |
09 Jan 2009 | 288b | Appointment terminated director birketts directors LIMITED | |
09 Jan 2009 | 88(2) | Ad 19/12/08\gbp si 98@1=98\gbp ic 2/100\ | |
23 Dec 2008 | CERTNM | Company name changed bideawhile 608 LIMITED\certificate issued on 23/12/08 | |
04 Dec 2008 | NEWINC | Incorporation |