Advanced company searchLink opens in new window

A1 MICRO DEVELOPMENTS LIMITED

Company number 06503815

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)
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 Feb 2013 CH03 Secretary's details changed for Peter Ian Billington on 14 February 2013
19 Feb 2013 CH01 Director's details changed for Mr Peter Ian Billington on 14 February 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
19 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
23 Nov 2011 AP03 Appointment of Peter Ian Billington as a secretary
23 Nov 2011 TM02 Termination of appointment of Trevor Hinton as a secretary
29 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2011 AP01 Appointment of Mr Antony James Booth as a director
18 May 2011 AP01 Appointment of Mr Philip Atkinson as a director
18 May 2011 AP01 Appointment of Mr Peter John Dumbell as a director
21 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Jul 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 24 May 2010
  • GBP 86
10 Jun 2010 CERTNM Company name changed jmd technologies LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
10 Jun 2010 CONNOT Change of name notice
17 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Peter Ian Billington on 14 February 2010
17 Feb 2010 CH03 Secretary's details changed for Trevor Keith Hinton on 14 February 2010
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2009 363a Return made up to 14/02/09; full list of members
29 Apr 2008 CERTNM Company name changed pb newco LIMITED\certificate issued on 01/05/08