MICROMED MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 04609768 |
Category | Private Limited Company |
Incorporated | 05 Dec 2002 |
Age | 21 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 4 months, 11 days |
SUMMARY
MICROMED MAINTENANCE LTD is an dissolved private limited company with number 04609768. It was incorporated 21 years, 6 months, 10 days ago, on 05 December 2002 and it was dissolved 4 years, 4 months, 11 days ago, on 04 February 2020. The company address is 32 Cul Pepper Close 32 Cul Pepper Close, London, N18 2DZ.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type dormant
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Wasse Belle Efimba
Change date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Administrative restoration company
Date: 13 Aug 2014
Category: Restoration
Type: RT01
Documents
Termination secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Cowman
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Dr Wasse Belle Efimba
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-13
Old address: , 32 Cul Pepper Close, London, N18 2DL
New address: 32 Cul Pepper Close Edmonton London N18 2DZ
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
New address: 32 Cul Pepper Close Edmonton London N18 2DZ
Change date: 2012-09-05
Old address: , C/O Mckenzie Knight, Partners Limited, 597 Stretford Road Old Trafford, Manchester, M16 9BX
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2008
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/03; full list of members
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/12/02-04/08/03 £ si [email protected]=40 £ ic 50/90
Documents
Legacy
Date: 04 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/12/02-04/08/03 £ si [email protected]=49 £ ic 1/50
Documents
Legacy
Date: 04 Aug 2003
Category: Capital
Type: 123
Description: £ nc 100/200 31/07/03
Documents
Legacy
Date: 04 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 04/03/03 from: 597 stretford road, old trafford, manchester, M16 9BX
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 09/02/03 from: 39A leicester road, salford, manchester, M7 4AS
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
225/225A STEPHENDALE ROAD LIMITED
225 STEPHENDALE ROAD,,SW6 2PR
Number: | 03898100 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITY INDEPENDENT FINANCIAL SOLUTIONS LTD
73 TIVERTON ROAD,POTTERS BAR,EN6 5HX
Number: | 09726065 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSING BOUNDARIES EUROPE LTD
125 WOODLANDS ROAD,ST. HELENS,WA11 9G
Number: | 09174258 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LUTON,LU3 1DP
Number: | 10602748 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 RODGER STREET,ANSTRUTHER,KY10 3DU
Number: | SC578801 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 UNIT 16 EVANS BUSINESS CENTRE,BATHGATE,EH48 2EH
Number: | SC606354 |
Status: | ACTIVE |
Category: | Private Limited Company |