- Company Overview for MENDIP MICRO SYSTEMS LTD (02902144)
- Filing history for MENDIP MICRO SYSTEMS LTD (02902144)
- People for MENDIP MICRO SYSTEMS LTD (02902144)
- More for MENDIP MICRO SYSTEMS LTD (02902144)
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
|
|
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
|
|
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
|
|
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 |