About

Registered Number: 04085626
Date of Incorporation: 06/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: BUSINESS CONSULTANCY SERVICES, Windsor House Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE

 

Founded in 2000, Microlaunch Systems Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". Microlaunch Systems Ltd does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 04 July 2014
AD01 - Change of registered office address 03 January 2014
AP04 - Appointment of corporate secretary 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 27 October 2009
AD01 - Change of registered office address 20 October 2009
AA - Annual Accounts 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 11 August 2006
287 - Change in situation or address of Registered Office 04 January 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
363a - Annual Return 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
RESOLUTIONS - N/A 26 August 2004
123 - Notice of increase in nominal capital 26 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2004
AA - Annual Accounts 12 December 2003
363a - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 17 January 2003
AA - Annual Accounts 17 December 2002
CERTNM - Change of name certificate 09 December 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.