Advanced company searchLink opens in new window

MICRO PUBLISHING LIMITED

Company number 06421088

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2012 CH01 Director's details changed for Mr Mark Ashley Rice on 1 September 2012
12 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2012 DS01 Application to strike the company off the register
05 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 2
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
28 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Jun 2009 288a Director appointed mr gavan stewart
25 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Feb 2009 225 Accounting reference date shortened from 30/11/2008 to 31/03/2008
18 Dec 2008 363a Return made up to 07/11/08; full list of members
15 May 2008 288b Appointment terminated director wildman & battell LIMITED
15 May 2008 288b Appointment terminated secretary sameday company services LIMITED
05 Mar 2008 287 Registered office changed on 05/03/2008 from victory house 14 leicester square london WC2H 7NG
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New secretary appointed
15 Jan 2008 287 Registered office changed on 15/01/08 from: 2 beachamwell drive kingshill kent ME19 4QF
07 Nov 2007 NEWINC Incorporation