- Company Overview for MICROFIX OFFICE SERVICES LIMITED (07086096)
- Filing history for MICROFIX OFFICE SERVICES LIMITED (07086096)
- People for MICROFIX OFFICE SERVICES LIMITED (07086096)
- More for MICROFIX OFFICE SERVICES LIMITED (07086096)
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) |
---|---|---|---|
05 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
30 Mar 2013 | AD01 | Registered office address changed from 543/545 London Road Westcliff-on-Sea Essex SS0 9LJ United Kingdom on 30 March 2013 | |
05 Mar 2013 | TM02 | Termination of appointment of Timothy Burrows as a secretary | |
05 Mar 2013 | TM01 | Termination of appointment of Timothy Burrows as a director | |
26 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Feb 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
29 Nov 2010 | AP01 | Appointment of Dr Timothy John Burrows as a director | |
26 Nov 2010 | CH01 | Director's details changed for Mr Alan Cummins on 25 November 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Mr Timothy John Burrows on 25 November 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Mr David Hugh Gittus on 25 November 2010 | |
25 Nov 2009 | NEWINC | Incorporation |