About

Registered Number: 03623411
Date of Incorporation: 28/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Bourne End Mills Industrial Estate, Upper Bourne End Lane, Hemel Hempstead, HP1 2UJ,

 

Microlin Cooper Ltd was founded on 28 August 1998 and are based in Hemel Hempstead, it's status is listed as "Active". The company is VAT Registered in the UK. This business employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINTO, Denise 01 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PINTO, Susan 31 August 2007 - 1
DWEK, Edwin 28 August 1998 31 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 08 August 2017
MR01 - N/A 09 March 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 24 May 2016
RESOLUTIONS - N/A 25 November 2015
RESOLUTIONS - N/A 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 14 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 31 October 2004
AA - Annual Accounts 05 July 2004
363a - Annual Return 16 October 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 12 September 2002
AA - Annual Accounts 16 June 2002
287 - Change in situation or address of Registered Office 28 March 2002
363a - Annual Return 05 September 2001
AA - Annual Accounts 04 July 2001
363a - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 30 June 2000
395 - Particulars of a mortgage or charge 21 June 2000
363s - Annual Return 13 December 1999
CERTNM - Change of name certificate 02 March 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
CERTNM - Change of name certificate 04 September 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

Debenture 06 July 2007 Outstanding

N/A

Legal charge 08 June 2000 Outstanding

N/A

Legal charge 08 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.