About

Registered Number: 05643048
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2017 (7 years ago)
Registered Address: Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT

 

Microbial Solutions Ltd was registered on 02 December 2005 with its registered office in Bristol. Microbial Solutions Ltd has one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, Ian Charles 02 December 2005 06 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 January 2017
AD01 - Change of registered office address 03 November 2015
RESOLUTIONS - N/A 26 October 2015
4.20 - N/A 26 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 30 April 2015
RESOLUTIONS - N/A 24 March 2015
RESOLUTIONS - N/A 06 March 2015
RESOLUTIONS - N/A 06 March 2015
RESOLUTIONS - N/A 06 March 2015
SH01 - Return of Allotment of shares 06 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2015
MA - Memorandum and Articles 06 March 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 04 February 2015
RESOLUTIONS - N/A 06 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
RESOLUTIONS - N/A 29 October 2014
AD01 - Change of registered office address 26 September 2014
AA - Annual Accounts 10 September 2014
AD01 - Change of registered office address 29 August 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
SH01 - Return of Allotment of shares 04 July 2014
SH01 - Return of Allotment of shares 20 May 2014
RESOLUTIONS - N/A 09 May 2014
RESOLUTIONS - N/A 09 May 2014
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 September 2013
SH01 - Return of Allotment of shares 17 June 2013
AR01 - Annual Return 20 December 2012
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 01 November 2012
RESOLUTIONS - N/A 29 October 2012
MEM/ARTS - N/A 29 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 October 2012
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 29 June 2011
CH01 - Change of particulars for director 27 May 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 11 January 2010
AP01 - Appointment of director 28 October 2009
AA - Annual Accounts 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
RESOLUTIONS - N/A 02 February 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 23 June 2008
225 - Change of Accounting Reference Date 04 March 2008
363a - Annual Return 03 January 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
225 - Change of Accounting Reference Date 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363s - Annual Return 10 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.