MICROCOLOUR INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 02293569 |
Category | Private Limited Company |
Incorporated | 07 Sep 1988 |
Age | 35 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 1 day |
SUMMARY
MICROCOLOUR INTERNATIONAL LIMITED is an dissolved private limited company with number 02293569. It was incorporated 35 years, 8 months, 24 days ago, on 07 September 1988 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is 1 Rylton House 1 Rylton House, Walton-on-thames, KT12 1LB, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hayk Hougasian
Notification date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hayk Baysan Hougasian
Change date: 2010-06-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; no change of members
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 01 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; no change of members
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/96; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type full
Date: 24 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/94; no change of members
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/93; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 16 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type full
Date: 11 May 1992
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 11 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/92; no change of members
Documents
Legacy
Date: 03 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/91; no change of members
Documents
Accounts with accounts type full
Date: 21 Jun 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 21 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/03/90; full list of members
Documents
Legacy
Date: 06 Dec 1988
Category: Capital
Type: PUC 2
Description: Wd 21/11/88 ad 11/11/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Nov 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Certificate change of name company
Date: 03 Nov 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed micro colour (international) lim ited\certificate issued on 04/11/88
Documents
Legacy
Date: 26 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 26/09/88 from: shaibern house 28 scrutton street london EC2A 4RQ
Documents
Some Companies
ABBEY FARM,WHITBY,YO22 4JR
Number: | 08366530 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, DE WALDEN COURT,LONDON,W1W 6XD
Number: | 10426270 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEP BLUE BUILDING CONTROL CONSULTANCY LTD
POLSCOE GUEST HOUSE,FOWEY,PL23 1HQ
Number: | 05265225 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMULUS MANAGEMENT COMPANY LIMITED
BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF
Number: | 05341305 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE HOUSE FARM OFFICE BRENTWOOD ROAD,BRENTWOOD,CM13 3LX
Number: | 11581526 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CAVERSHAM AVENUE,LONDON,N13 4LL
Number: | 10366381 |
Status: | ACTIVE |
Category: | Private Limited Company |