- Company Overview for MICROGEM INTERNATIONAL PLC (09703359)
- Filing history for MICROGEM INTERNATIONAL PLC (09703359)
- People for MICROGEM INTERNATIONAL PLC (09703359)
- Insolvency for MICROGEM INTERNATIONAL PLC (09703359)
- More for MICROGEM INTERNATIONAL PLC (09703359)
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) |
---|---|---|---|
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
04 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
02 Feb 2018 | TM01 | Termination of appointment of Richard Andrew Marquis Healey as a director on 26 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Danny Chan as a director on 26 January 2018 | |
10 Jan 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
20 Dec 2017 | TM01 | Termination of appointment of Jonathan Michael Sims as a director on 19 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Stuart Hellyar as a director on 14 November 2017 | |
09 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 3 October 2017
|
|
25 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
25 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
25 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
18 Jul 2017 | TM01 | Termination of appointment of Martin Alan Goddard as a director on 17 July 2017 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2016 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
18 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 7 March 2016
|
|
14 Jul 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
08 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|