About

Registered Number: 04935733
Date of Incorporation: 17/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Microcline Ltd was registered on 17 October 2003 and has its registered office in Borehamwood, Hertfordshire, it has a status of "Active". The business has 2 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA SILVA, Alfred 16 December 2003 - 1
DA SILVA, Belinda Epifania 01 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 28 October 2016
AP01 - Appointment of director 24 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 15 November 2012
CH04 - Change of particulars for corporate secretary 15 November 2012
AA - Annual Accounts 07 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 23 March 2010
AD01 - Change of registered office address 17 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
287 - Change in situation or address of Registered Office 05 February 2005
363s - Annual Return 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.