Advanced company searchLink opens in new window

MICRO-METALSMITHS LIMITED

Company number 00786649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2002 288b Secretary resigned;director resigned
04 Apr 2002 287 Registered office changed on 04/04/02 from: ings lane kirkbymoorside york north yorkshire YO62 6DW
09 Nov 2001 403a Declaration of satisfaction of mortgage/charge
17 Jul 2001 AA Full accounts made up to 31 March 2001
06 Jun 2001 363s Return made up to 08/05/01; full list of members
18 Dec 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Oct 2000 288a New director appointed
09 Aug 2000 AA Full accounts made up to 31 March 2000
05 Jun 2000 363s Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(190) ‐ Location of debenture register address changed
28 Jan 2000 288b Director resigned
28 Jan 2000 288b Director resigned
11 Jan 2000 190 Location of debenture register
11 Jan 2000 288c Director's particulars changed
11 Jan 2000 363a Return made up to 08/05/99; full list of members; amend
10 Jan 2000 288c Director's particulars changed
06 Jan 2000 353 Location of register of members
19 Nov 1999 AA Full accounts made up to 1 April 1999
06 Nov 1999 403a Declaration of satisfaction of mortgage/charge
25 Oct 1999 403a Declaration of satisfaction of mortgage/charge
06 Aug 1999 395 Particulars of mortgage/charge
22 May 1999 363s Return made up to 08/05/99; full list of members
21 Jan 1999 AA Full accounts made up to 31 March 1998
02 Dec 1998 288a New director appointed
31 Oct 1998 288b Secretary resigned
31 Oct 1998 288a New secretary appointed;new director appointed