About

Registered Number: 03491951
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 18 Holly Road, Farnborough, Hampshire, GU14 0EA

 

Based in Hampshire, Micron Communications Ltd was established in 1998. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 July 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 October 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 October 2014
SH01 - Return of Allotment of shares 17 June 2014
SH01 - Return of Allotment of shares 16 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 18 October 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 18 November 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
287 - Change in situation or address of Registered Office 23 February 1999
363s - Annual Return 23 February 1999
395 - Particulars of a mortgage or charge 17 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
MEM/ARTS - N/A 27 January 1998
CERTNM - Change of name certificate 23 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 September 1998 Outstanding

N/A

Mortgage debenture 01 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.