MICROSCALEX LIMITED

Birchin Court Birchin Court, London, EC3V 9DJ
StatusDISSOLVED
Company No.03213281
CategoryPrivate Limited Company
Incorporated18 Jun 1996
Age27 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 16 days

SUMMARY

MICROSCALEX LIMITED is an dissolved private limited company with number 03213281. It was incorporated 27 years, 11 months, 24 days ago, on 18 June 1996 and it was dissolved 4 years, 9 months, 16 days ago, on 27 August 2019. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.



Company Fillings

Gazette dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City Secretaries Limited

Termination date: 2018-10-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saleh Mansour El Fituri

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-09-11

Officer name: City Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

Change date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-24

Old address: 5-7 Cranwood Stareet London EC1V 9EE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: City Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom

Change date: 2011-12-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-01

Old address: Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sceptre Consultants Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sceptre Consultants Limited

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Oskar Gut

Change date: 2010-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 25/11/02 from: suite 205, moghul house 57 grosvenor square london W1K 3JA

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; no change of members

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 02/06/98 from: bell houseeet 175 regent street london W1R 7FB

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; full list of members

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 24/03/97--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 23/04/97 from: 2ND floor 48 conduit street london W1R 9FB

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 27/03/97 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Capital

Type: 123

Description: £ nc 1000/10000 18/06/96

Documents

View document PDF

Incorporation company

Date: 18 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH & AB MEDICAL SERVICES LTD

3RD FLOOR, VYMAN HOUSE,HARROW,HA1 1BQ

Number:11820003
Status:ACTIVE
Category:Private Limited Company

BUNNY & DUCK LIMITED

ROTUNDA BUILDINGS,CHELTENHAM,GL50 1SX

Number:11417291
Status:ACTIVE
Category:Private Limited Company

J. A. COURT LIMITED

12 ROBINSON CLOSE,BRISTOL,BS48 3BT

Number:04609422
Status:ACTIVE
Category:Private Limited Company

JORIKO INTERACTIVE LIMITED

35 MADEIRA ROAD,VENTNOR,PO38 1QS

Number:03680185
Status:ACTIVE
Category:Private Limited Company

K. & J. CARPENTER & SON LIMITED

59 HALL BARN ROAD,CAMBRIDGESHIRE,CB7 5QZ

Number:02006914
Status:ACTIVE
Category:Private Limited Company

MRM DESIGN STUDIO LTD

OLD SCHOOL HOUSE CHURCH ROAD,SIDMOUTH,EX10 0LL

Number:10706747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source