Advanced company searchLink opens in new window

MICROSAIC SYSTEMS PLC

Company number 03568010

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)
01 Mar 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Mar 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Mar 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
23 Feb 2001 CERTNM Company name changed dynamic jewels LIMITED\certificate issued on 23/02/01
26 Jun 2000 363s Return made up to 21/05/00; full list of members
08 Feb 2000 AA Accounts for a dormant company made up to 31 May 1999
05 Oct 1999 287 Registered office changed on 05/10/99 from: c/o kinghts valley LIMITED toomers wharf canal walk newbury berkshire RG14 1DY
09 Jun 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jun 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jun 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/99
09 Jun 1999 363s Return made up to 21/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
02 Jun 1998 123 £ nc 100/100000 21/05/98
02 Jun 1998 288b Director resigned
02 Jun 1998 288b Secretary resigned;director resigned
02 Jun 1998 288a New secretary appointed
02 Jun 1998 288a New director appointed
02 Jun 1998 287 Registered office changed on 02/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
21 May 1998 NEWINC Incorporation