Advanced company searchLink opens in new window

MICROMART (UK) LIMITED

Company number 02122028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2001 363a Return made up to 01/05/01; full list of members
05 Jan 2001 288b Director resigned
31 Oct 2000 AA Full accounts made up to 2 January 2000
23 Oct 2000 288c Director's particulars changed
07 Aug 2000 288b Director resigned
07 Aug 2000 288a New director appointed
07 Aug 2000 288b Director resigned
31 May 2000 363s Return made up to 01/05/00; full list of members
01 Nov 1999 AA Full accounts made up to 27 December 1998
21 Oct 1999 288a New director appointed
21 Oct 1999 288a New director appointed
14 Oct 1999 288a New secretary appointed
14 Oct 1999 288b Secretary resigned
25 May 1999 363a Return made up to 01/05/99; full list of members
28 Oct 1998 AA Full accounts made up to 28 December 1997
26 May 1998 363a Return made up to 01/05/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/05/98; full list of members
23 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 Oct 1997 287 Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD
18 Sep 1997 AA Full accounts made up to 29 December 1996
31 May 1997 288b Director resigned
31 May 1997 363a Return made up to 01/05/97; full list of members
29 May 1997 CERTNM Company name changed trinity magazines LIMITED\certificate issued on 29/05/97
07 May 1997 CERTNM Company name changed gainhill LIMITED\certificate issued on 08/05/97
04 Dec 1996 AUD Auditor's resignation
29 Aug 1996 AA Full accounts made up to 30 December 1995