Microdec Ltd was registered on 01 November 1983, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWYER, Mark Andrew | 17 December 2013 | 14 December 2016 | 1 |
FITZGERALD, Michael Anthony | N/A | 04 April 2008 | 1 |
SEAGERS, Clive | N/A | 04 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PYLE, Gary | 29 June 2010 | 08 August 2011 | 1 |
ROBSON, Scott | 08 August 2011 | 04 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA01 - Change of accounting reference date | 03 May 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
RESOLUTIONS - N/A | 15 October 2018 | |
MAR - Memorandum and Articles - used in re-registration | 15 October 2018 | |
CERT10 - Re-registration of a company from public to private | 15 October 2018 | |
RR02 - Application by a public company for re-registration as a private limited company | 15 October 2018 | |
AD01 - Change of registered office address | 09 October 2018 | |
AD01 - Change of registered office address | 09 October 2018 | |
AD01 - Change of registered office address | 08 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
TM02 - Termination of appointment of secretary | 08 October 2018 | |
AP01 - Appointment of director | 08 October 2018 | |
AP01 - Appointment of director | 08 October 2018 | |
AP01 - Appointment of director | 08 October 2018 | |
PSC02 - N/A | 08 October 2018 | |
PSC07 - N/A | 08 October 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 07 June 2017 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AP01 - Appointment of director | 18 December 2013 | |
AP01 - Appointment of director | 18 December 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AD01 - Change of registered office address | 20 February 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AP03 - Appointment of secretary | 15 August 2011 | |
TM02 - Termination of appointment of secretary | 15 August 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AUD - Auditor's letter of resignation | 10 August 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 02 August 2010 | |
AP03 - Appointment of secretary | 05 July 2010 | |
TM02 - Termination of appointment of secretary | 05 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
RESOLUTIONS - N/A | 30 June 2010 | |
BS - Balance sheet | 30 June 2010 | |
MAR - Memorandum and Articles - used in re-registration | 30 June 2010 | |
AUDR - Auditor's report | 30 June 2010 | |
AUDS - Auditor's statement | 30 June 2010 | |
CERT5 - Re-registration of a company from private to public | 30 June 2010 | |
RR01 - Application by a private company for re-registration as a public company | 30 June 2010 | |
AUD - Auditor's letter of resignation | 15 February 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2008 | |
RESOLUTIONS - N/A | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
RESOLUTIONS - N/A | 03 April 2008 | |
MAR - Memorandum and Articles - used in re-registration | 03 April 2008 | |
53 - Application by a public company for re-registration as a private company | 03 April 2008 | |
CERT10 - Re-registration of a company from public to private | 03 April 2008 | |
RESOLUTIONS - N/A | 27 March 2008 | |
MEM/ARTS - N/A | 27 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2008 | |
363s - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 04 July 2003 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 09 October 2001 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 02 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 1998 | |
363s - Annual Return | 17 July 1998 | |
AA - Annual Accounts | 02 July 1998 | |
AUD - Auditor's letter of resignation | 01 July 1998 | |
287 - Change in situation or address of Registered Office | 11 June 1998 | |
363a - Annual Return | 30 September 1997 | |
AA - Annual Accounts | 01 July 1997 | |
363a - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 05 June 1996 | |
395 - Particulars of a mortgage or charge | 05 March 1996 | |
395 - Particulars of a mortgage or charge | 16 February 1996 | |
363a - Annual Return | 08 August 1995 | |
AA - Annual Accounts | 06 July 1995 | |
363x - Annual Return | 04 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 1994 | |
AA - Annual Accounts | 04 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1994 | |
RESOLUTIONS - N/A | 14 September 1993 | |
RESOLUTIONS - N/A | 14 September 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 1993 | |
123 - Notice of increase in nominal capital | 14 September 1993 | |
RESOLUTIONS - N/A | 09 September 1993 | |
RESOLUTIONS - N/A | 09 September 1993 | |
CERT7 - Re-registration of a company from private to public with a change of name | 09 September 1993 | |
MAR - Memorandum and Articles - used in re-registration | 08 September 1993 | |
BS - Balance sheet | 08 September 1993 | |
AUDR - Auditor's report | 08 September 1993 | |
AUDS - Auditor's statement | 08 September 1993 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 08 September 1993 | |
43(3) - Application by a private company for re-registration as a public company | 08 September 1993 | |
AA - Annual Accounts | 03 September 1993 | |
363x - Annual Return | 27 August 1993 | |
363x - Annual Return | 13 August 1992 | |
AA - Annual Accounts | 05 July 1992 | |
AA - Annual Accounts | 23 October 1991 | |
363a - Annual Return | 22 August 1991 | |
288 - N/A | 01 July 1991 | |
287 - Change in situation or address of Registered Office | 27 February 1991 | |
AA - Annual Accounts | 07 September 1990 | |
363 - Annual Return | 07 September 1990 | |
395 - Particulars of a mortgage or charge | 20 September 1989 | |
288 - N/A | 23 May 1989 | |
288 - N/A | 23 May 1989 | |
363 - Annual Return | 17 May 1989 | |
AA - Annual Accounts | 09 May 1989 | |
395 - Particulars of a mortgage or charge | 04 April 1989 | |
288 - N/A | 01 November 1988 | |
363 - Annual Return | 08 September 1988 | |
AA - Annual Accounts | 08 September 1988 | |
288 - N/A | 16 August 1988 | |
RESOLUTIONS - N/A | 10 August 1988 | |
RESOLUTIONS - N/A | 10 August 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 August 1988 | |
123 - Notice of increase in nominal capital | 10 August 1988 | |
RESOLUTIONS - N/A | 15 July 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 1988 | |
363 - Annual Return | 03 August 1987 | |
AA - Annual Accounts | 15 July 1987 | |
395 - Particulars of a mortgage or charge | 06 April 1987 | |
363 - Annual Return | 25 July 1986 | |
AA - Annual Accounts | 04 July 1986 | |
NEWINC - New incorporation documents | 01 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2008 | Outstanding |
N/A |
Legal mortgage | 26 February 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 09 February 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 12 September 1989 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 1989 | Fully Satisfied |
N/A |
Legal charge | 31 March 1987 | Fully Satisfied |
N/A |