Download leads from Nexok and grow your business. Find out more

Microsystems Manufacturing Associates Limited

Documents

Total Documents96
Total Pages320

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off
3 December 2013Final Gazette dissolved via voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
8 August 2013Application to strike the company off the register
8 August 2013Application to strike the company off the register
10 June 2013Total exemption full accounts made up to 31 December 2012
10 June 2013Total exemption full accounts made up to 31 December 2012
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
17 January 2012Total exemption full accounts made up to 31 December 2011
17 January 2012Total exemption full accounts made up to 31 December 2011
12 May 2011Registered office address changed from Regents Well House Chapman Lane Bourne End Buckinghamshire SL8 5PH on 12 May 2011
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
12 May 2011Registered office address changed from Regents Well House Chapman Lane Bourne End Buckinghamshire SL8 5PH on 12 May 2011
15 February 2011Total exemption full accounts made up to 31 December 2010
15 February 2011Total exemption full accounts made up to 31 December 2010
14 September 2010Total exemption full accounts made up to 31 December 2009
14 September 2010Total exemption full accounts made up to 31 December 2009
29 April 2010Director's details changed for Sir Michael Anthony Claes Moore on 12 April 2010
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
29 April 2010Director's details changed for Sir Michael Anthony Claes Moore on 12 April 2010
16 April 2009Registered office changed on 16/04/2009 from regentswell house chapman lane bourne end bucks SL8 5PH
16 April 2009Location of register of members
16 April 2009Location of debenture register
16 April 2009Location of register of members
16 April 2009Return made up to 12/04/09; full list of members
16 April 2009Registered office changed on 16/04/2009 from regentswell house chapman lane bourne end bucks SL8 5PH
16 April 2009Return made up to 12/04/09; full list of members
16 April 2009Location of debenture register
8 January 2009Total exemption full accounts made up to 31 December 2008
8 January 2009Total exemption full accounts made up to 31 December 2008
21 April 2008Return made up to 12/04/08; full list of members
21 April 2008Return made up to 12/04/08; full list of members
12 March 2008Total exemption full accounts made up to 31 December 2007
12 March 2008Total exemption full accounts made up to 31 December 2007
30 April 2007Return made up to 12/04/07; no change of members
30 April 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 January 2007Total exemption full accounts made up to 31 December 2006
21 January 2007Total exemption full accounts made up to 31 December 2006
17 October 2006Total exemption full accounts made up to 31 December 2005
17 October 2006Total exemption full accounts made up to 31 December 2005
14 June 2006Registered office changed on 14/06/06 from: 1 birdcage walk westminster london SW1H 9JJ
14 June 2006Registered office changed on 14/06/06 from: 1 birdcage walk westminster london SW1H 9JJ
9 May 2006Return made up to 12/04/06; full list of members
9 May 2006Return made up to 12/04/06; full list of members
20 September 2005Accounts made up to 31 December 2004
20 September 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
20 September 2005Accounts for a dormant company made up to 31 December 2004
20 September 2005Return made up to 12/04/05; full list of members
29 September 2004Accounts made up to 31 December 2003
29 September 2004Accounts for a dormant company made up to 31 December 2003
29 September 2004New director appointed
29 September 2004New secretary appointed
29 September 2004Secretary resigned
29 September 2004New director appointed
29 September 2004New secretary appointed
29 September 2004Secretary resigned
5 May 2004Return made up to 12/04/04; full list of members
5 May 2004Return made up to 12/04/04; full list of members
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
12 December 2003Accounts made up to 30 April 2003
12 December 2003Accounts for a dormant company made up to 30 April 2003
11 December 2003Director resigned
11 December 2003New director appointed
11 December 2003Director resigned
11 December 2003New director appointed
10 December 2003Location of register of members
10 December 2003Registered office changed on 10/12/03 from: 33-35 bell street reigate surrey RH2 7AW
10 December 2003Registered office changed on 10/12/03 from: 33-35 bell street reigate surrey RH2 7AW
10 December 2003Location of register of members
10 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03
10 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03
16 May 2003Return made up to 12/04/03; full list of members
16 May 2003Return made up to 12/04/03; full list of members
7 November 2002New secretary appointed
7 November 2002New secretary appointed
7 November 2002Secretary resigned
7 November 2002Secretary resigned
2 May 2002New director appointed
2 May 2002New director appointed
2 May 2002New secretary appointed
2 May 2002New secretary appointed
29 April 2002Director resigned
29 April 2002Secretary resigned
29 April 2002Secretary resigned
29 April 2002Director resigned
29 April 2002Registered office changed on 29/04/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
19 April 2002Company name changed cedarhurst LIMITED\certificate issued on 19/04/02
19 April 2002Company name changed cedarhurst LIMITED\certificate issued on 19/04/02
12 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing