Advanced company searchLink opens in new window

MICROPUMP LIMITED

Company number 03036074

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2011 DS01 Application to strike the company off the register
12 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
12 Apr 2011 CH01 Director's details changed for Craig Troupe Boyd on 1 October 2009
12 Apr 2011 CH01 Director's details changed for Matthew John Stillings on 1 October 2009
12 Apr 2011 CH01 Director's details changed for Rene Peter Epli on 1 October 2009
12 Apr 2011 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
01 Feb 2011 AA Full accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
12 May 2009 363a Return made up to 21/03/09; full list of members
24 Feb 2009 288a Director appointed matthew john stillings
24 Feb 2009 288b Appointment Terminated Director alexander turfe
12 Nov 2008 AA Full accounts made up to 31 December 2007
08 Apr 2008 363a Return made up to 21/03/08; full list of members
14 Sep 2007 288a New director appointed
03 Sep 2007 288b Director resigned
03 Sep 2007 288a New director appointed
16 Jun 2007 AA Full accounts made up to 31 December 2006
28 Apr 2007 288c Director's particulars changed
28 Apr 2007 363a Return made up to 21/03/07; full list of members
22 Jan 2007 288b Director resigned
22 Nov 2006 AA Full accounts made up to 31 December 2005
06 Apr 2006 363a Return made up to 21/03/06; full list of members