Advanced company searchLink opens in new window

MICROEDGE LIMITED

Company number 04158445

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)
31 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
08 Feb 2010 AP01 Appointment of Robert B Rogers as a director
08 Feb 2010 AP01 Appointment of Alan C Cline as a director
20 Oct 2009 TM02 Termination of appointment of Mark Hobson as a secretary
20 Oct 2009 TM01 Termination of appointment of Roger Playfair as a director
14 Oct 2009 AA Full accounts made up to 31 December 2008
09 May 2009 363a Return made up to 12/02/09; no change of members
02 Feb 2009 363a Return made up to 12/02/08; full list of members
20 Nov 2008 288b Appointment Terminated Director jaime villagomez
02 Nov 2008 AA Full accounts made up to 31 December 2007
04 Feb 2008 288a New director appointed
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jan 2008 288b Secretary resigned
28 Jan 2008 288b Director resigned
28 Jan 2008 288b Director resigned
28 Jan 2008 288b Director resigned
24 Jan 2008 128(4) Notice of assignment of name or new name to shares
17 Jan 2008 288a New director appointed