AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, February 2022
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2021/10/31
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
768.82 GBP is the capital in company's statement on 2021/11/03
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6th Floor 46 - 50 Fenchurch Street London EC3M 3JY England on 2021/12/09 to Acora House Albert Drive Burgess Hill RH15 9TN
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, January 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
627.50 GBP is the capital in company's statement on 2020/12/10
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 5th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, March 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, January 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/12/29468.94 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Red Lion Buildings 12 Cock Lane London EC1A 9BU England on 2017/01/19 to 6th Floor 46 - 50 Fenchurch Street London EC3M 3JY
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/12/16
filed on: 22nd, December 2016
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, December 2016
| resolution
|
Free Download
(8 pages)
|
SH19 |
542.01 GBP is the capital in company's statement on 2016/12/22
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU on 2016/07/01 to Red Lion Buildings 12 Cock Lane London EC1A 9BU
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/11
filed on: 1st, July 2016
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, May 2016
| resolution
|
Free Download
|
SH01 |
552.01 GBP is the capital in company's statement on 2016/04/08
filed on: 6th, May 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, April 2016
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
172.01 GBP is the capital in company's statement on 2015/03/23
filed on: 14th, July 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/11
filed on: 10th, July 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
172.01 GBP is the capital in company's statement on 2015/07/10
capital
|
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, April 2015
| resolution
|
|
AD01 |
Change of registered address from Epworth House 25 City Road London EC1Y 1AA on 2014/12/02 to 2Nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2Nd Floor, Red Lion Buildings, 2Nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU EC1Y 9BU United Kingdom on 2014/12/02 to 2Nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/11
filed on: 9th, July 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2014/07/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, November 2013
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed microtech systems management LIMITEDcertificate issued on 31/10/13
filed on: 31st, October 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/10/25
filed on: 25th, October 2013
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2013/03/31 from 2013/02/28
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/02/28.
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2013/06/11
filed on: 29th, August 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/06/11
filed on: 29th, August 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/11
filed on: 11th, June 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/20
filed on: 20th, February 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/05/01 from , C/O Dudley Miles Company Services Limited 210D Ballards Lane, London, N3 2NA, United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gorebridge services LIMITEDcertificate issued on 30/04/12
filed on: 30th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/04/30
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/04/30
filed on: 30th, April 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2012
| incorporation
|
Free Download
(27 pages)
|