About

Registered Number: 03076117
Date of Incorporation: 05/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 35 Station Approach, West Byfleet, Surrey, KT14 6NF

 

Micromed Electronics Ltd was registered on 05 July 1995, it's status is listed as "Active". There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPIANO, Domenico 05 July 1995 - 1
GOLDIE, Andrew James 05 July 1995 19 April 2013 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC04 - N/A 01 July 2020
PSC01 - N/A 01 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 06 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 04 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 15 May 2013
RESOLUTIONS - N/A 03 May 2013
SH06 - Notice of cancellation of shares 03 May 2013
SH03 - Return of purchase of own shares 03 May 2013
TM01 - Termination of appointment of director 19 April 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 11 July 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 04 September 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 17 July 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 23 June 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 07 September 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 15 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
NEWINC - New incorporation documents 05 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2002 Outstanding

N/A

Legal charge 28 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.