Advanced company searchLink opens in new window

MICRO METALLIC LIMITED

Company number 03809303

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
15 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
08 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 AP01 Appointment of Mr Ian Mcmurray as a director on 21 April 2018
23 Apr 2018 AP01 Appointment of Mr Michael Taylor as a director on 21 April 2018
23 Apr 2018 TM01 Termination of appointment of Ian Keith Pargeter as a director on 21 April 2018
23 Apr 2018 TM01 Termination of appointment of Marina Louise Thomas as a director on 21 April 2018
23 Apr 2018 TM01 Termination of appointment of Derek John O'neill as a director on 21 April 2018
23 Apr 2018 TM02 Termination of appointment of Simon Robert Grant as a secretary on 21 April 2018
23 Apr 2018 AD01 Registered office address changed from Atlantic House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW to 11 Vantage Way Erdington Birmingham B24 9GZ on 23 April 2018
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
28 Oct 2016 AP03 Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016
28 Oct 2016 TM02 Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
31 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
15 Dec 2013 AP01 Appointment of Mr Ian Keith Pargeter as a director
15 Dec 2013 AP01 Appointment of Mr Derek John O'neill as a director
15 Dec 2013 AP01 Appointment of Miss Marina Louise Thomas as a director