- Company Overview for MICROCENTRE LIMITED (SC066117)
- Filing history for MICROCENTRE LIMITED (SC066117)
- People for MICROCENTRE LIMITED (SC066117)
- Charges for MICROCENTRE LIMITED (SC066117)
- Insolvency for MICROCENTRE LIMITED (SC066117)
- More for MICROCENTRE LIMITED (SC066117)
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) |
---|---|---|---|
13 Jan 2015 | TM01 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
08 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 | |
07 May 2014 | CH01 | Director's details changed for Mr John Robert Stier on 6 May 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-04-14
Statement of capital on 2014-10-08
|
|
31 Mar 2014 | CH01 | Director's details changed for Mr John Robert Stier on 27 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 | |
20 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Sep 2013 | AP03 | Appointment of Mr Daniel William Schenck as a secretary | |
11 Sep 2013 | TM02 | Termination of appointment of John Richardson as a secretary | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
22 Jan 2013 | CH03 | Secretary's details changed for Mr John David Richardson on 22 January 2013 | |
17 Jan 2012 | AP01 | Appointment of Mr Adel Bedry Al-Saleh as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Christopher Stone as a director | |
13 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from unit 2, mill road linlithgow bridge linlithgow west lothian EH49 7SF | |
04 Mar 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
27 Feb 2009 | 363a | Return made up to 12/12/08; full list of members | |
31 Mar 2008 | 363a | Return made up to 12/12/07; full list of members |