Micris Ltd was registered on 27 July 1999 with its registered office in Burnley, Lancashire, it's status at Companies House is "Active". Micris Ltd is VAT Registered in the UK. This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Micris Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Michael | 02 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 May 2020 | |
AP01 - Appointment of director | 03 October 2019 | |
CS01 - N/A | 02 October 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 06 May 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 28 May 2018 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 24 March 2016 | |
MR04 - N/A | 21 March 2016 | |
MR04 - N/A | 21 March 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 24 June 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 22 May 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363a - Annual Return | 30 August 2007 | |
363s - Annual Return | 19 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
128(4) - Notice of assignment of name or new name to any class of shares | 24 May 2006 | |
123 - Notice of increase in nominal capital | 24 May 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 11 August 2005 | |
RESOLUTIONS - N/A | 15 July 2005 | |
AA - Annual Accounts | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
287 - Change in situation or address of Registered Office | 24 March 2004 | |
CERTNM - Change of name certificate | 10 March 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 04 August 2002 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 29 March 2001 | |
225 - Change of Accounting Reference Date | 25 October 2000 | |
363s - Annual Return | 07 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1999 | |
287 - Change in situation or address of Registered Office | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
NEWINC - New incorporation documents | 27 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 September 2010 | Outstanding |
N/A |
Debenture | 09 November 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 26 March 2004 | Fully Satisfied |
N/A |