Advanced company searchLink opens in new window

MENDIP MICRO SYSTEMS LTD

Company number 02902144

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
28 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
08 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
21 May 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
17 May 2011 TM01 Termination of appointment of Barbara Woods as a director
17 May 2011 TM02 Termination of appointment of Barbara Woods as a secretary
16 May 2011 CERTNM Company name changed old aqualeak LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
06 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
28 Feb 2010 CH01 Director's details changed for Mr Stephen William Woods on 24 February 2010
28 Feb 2010 CH01 Director's details changed for Mrs Barbara Woods on 24 February 2010
05 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Mar 2009 363a Return made up to 24/02/09; full list of members
07 Jan 2009 MEM/ARTS Memorandum and Articles of Association
31 Dec 2008 CERTNM Company name changed aqualeak detection LIMITED\certificate issued on 31/12/08
13 Nov 2008 288b Appointment terminate, director and secretary julia edney mohacek logged form
12 Nov 2008 287 Registered office changed on 12/11/2008 from 91 gower street london WC1E 6AB