Advanced company searchLink opens in new window

MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED

Company number 02968618

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2017 MR04 Satisfaction of charge 029686180004 in full
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
03 Mar 2017 SH20 Statement by Directors
03 Mar 2017 SH19 Statement of capital on 3 March 2017
  • GBP 10
03 Mar 2017 CAP-SS Solvency Statement dated 03/03/17
03 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
01 Sep 2016 AP03 Appointment of Mr Jonathan Mark Heather as a secretary on 19 August 2016
01 Sep 2016 TM01 Termination of appointment of Anjum O'neill as a director on 19 August 2016
01 Sep 2016 TM02 Termination of appointment of Anjum O'neill as a secretary on 19 August 2016
01 Sep 2016 AP01 Appointment of Mr Simon David Stanhope Baines as a director on 19 August 2016
29 Apr 2016 AD03 Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
29 Apr 2016 AD02 Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
04 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,100,000
22 Jun 2015 AA Full accounts made up to 31 December 2014
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,100,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
11 Nov 2013 MEM/ARTS Memorandum and Articles of Association
11 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 25/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2013 MR01 Registration of charge 029686180004
02 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,100,000
19 Aug 2013 CH01 Director's details changed for Mr Philip Basil Wood on 7 August 2013