- Company Overview for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- Filing history for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- People for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- Charges for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- Insolvency for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- More for A1 MICRO DEVELOPMENTS LIMITED (06503815)
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
|
|
10 Jun 2010 | CERTNM |
Company name changed jmd technologies LIMITED\certificate issued on 10/06/10
|
|
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 |