About

Registered Number: 03853166
Date of Incorporation: 05/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 52 Oxstalls Way, Longlevens, Gloucester, GL2 9JQ

 

Microcore Ltd was established in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Donadio, David Pasquale, Airley, Gerard Peter, Airley, Susan Jane are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONADIO, David Pasquale 05 October 1999 - 1
AIRLEY, Gerard Peter 05 October 1999 07 June 2018 1
AIRLEY, Susan Jane 16 May 2016 07 June 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
PSC07 - N/A 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
PSC01 - N/A 07 June 2018
PSC01 - N/A 07 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 09 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2016
SH08 - Notice of name or other designation of class of shares 01 June 2016
RESOLUTIONS - N/A 31 May 2016
CC04 - Statement of companies objects 31 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 10 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 03 October 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 25 October 2000
225 - Change of Accounting Reference Date 03 August 2000
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.