About

Registered Number: 04088106
Date of Incorporation: 11/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: West Court 11 Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HL

 

Founded in 2000, Mikrofill 2000 Ltd has its registered office in Redditch in Worcestershire, it's status is listed as "Active". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 29 May 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
RESOLUTIONS - N/A 24 February 2014
SH01 - Return of Allotment of shares 20 February 2014
AR01 - Annual Return 11 October 2013
RESOLUTIONS - N/A 16 July 2013
SH01 - Return of Allotment of shares 16 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 05 July 2012
AA01 - Change of accounting reference date 09 February 2012
AR01 - Annual Return 07 November 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
SH01 - Return of Allotment of shares 05 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 18 November 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 14 November 2001
225 - Change of Accounting Reference Date 20 October 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 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2011 Outstanding

N/A

Debenture 22 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.