- Company Overview for MICROSTENCIL LIMITED (SC242886)
- Filing history for MICROSTENCIL LIMITED (SC242886)
- People for MICROSTENCIL LIMITED (SC242886)
- Charges for MICROSTENCIL LIMITED (SC242886)
- More for MICROSTENCIL LIMITED (SC242886)
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) |
---|---|---|---|
02 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2011 | DS01 | Application to strike the company off the register | |
24 Feb 2011 | AR01 |
Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Nov 2010 | TM01 | Termination of appointment of Alison Loudon as a director | |
25 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Robert William Kay on 23 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Gwyn Pugh on 23 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Eitan Abraham on 24 February 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
02 Feb 2009 | 287 | Registered office changed on 02/02/2009 from no 13 13 ladysneuk rd stirling FK9 5NE | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
15 Apr 2008 | 363a | Return made up to 27/01/08; full list of members | |
06 Mar 2008 | 353 | Location of register of members | |
25 Oct 2007 | 288b | Director resigned | |
09 Oct 2007 | AA | Accounts for a small company made up to 31 January 2007 | |
13 Sep 2007 | 287 | Registered office changed on 13/09/07 from: gemfire building, starlaw industry park, livingston, west lothian EH54 8SF | |
05 Mar 2007 | 363s | Return made up to 27/01/07; full list of members | |
05 Mar 2007 | 363(353) |
Location of register of members address changed
|
|
24 Oct 2006 | 288a | New director appointed | |
24 Oct 2006 | 288b | Director resigned | |
24 Oct 2006 | 88(2)R | Ad 13/10/06--------- £ si 44566@.01=445 £ ic 1528/1973 | |
24 Oct 2006 | 123 | Nc inc already adjusted 12/10/06 |