Advanced company searchLink opens in new window

NORTHERNMICRO DEVELOPMENTS LIMITED

Company number 03252047

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)
20 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2014 4.68 Liquidators' statement of receipts and payments to 30 September 2014
23 Oct 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
23 Oct 2014 600 Appointment of a voluntary liquidator
23 Oct 2014 4.40 Notice of ceasing to act as a voluntary liquidator
12 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
31 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2012 MISC Section 519
12 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Oct 2012 4.20 Statement of affairs with form 4.19
09 Oct 2012 600 Appointment of a voluntary liquidator
09 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-01
27 Sep 2012 AD01 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ on 27 September 2012
24 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 30 April 2012
17 Jul 2012 AP04 Appointment of Bradshaw Johnson Secretarial Limited as a secretary
17 Jul 2012 AD01 Registered office address changed from Enteract Limited 509 Broadway Letchworth Hertfordshire SG6 3PT on 17 July 2012
23 Apr 2012 TM02 Termination of appointment of Kevin Pearson as a secretary
23 Apr 2012 TM02 Termination of appointment of Robert Walker as a secretary
23 Apr 2012 TM01 Termination of appointment of Miles Shelley as a director
23 Apr 2012 TM01 Termination of appointment of Andrew Mcalpine as a director
23 Apr 2012 AD01 Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR on 23 April 2012
29 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
15 Jul 2011 TM01 Termination of appointment of Alexander Hooton as a director