Based in Redditch, Mikrofill Systems Ltd was established in 1995, it's status at Companies House is "Active". The companies directors are listed as Cherrington, Steven, Cox, David, Hardcastle, Michael Charles in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERRINGTON, Steven | 01 January 2011 | - | 1 |
COX, David | 01 January 2011 | - | 1 |
HARDCASTLE, Michael Charles | 14 June 1995 | 25 October 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CH01 - Change of particulars for director | 27 June 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 15 June 2018 | |
AA - Annual Accounts | 18 September 2017 | |
PSC02 - N/A | 18 August 2017 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 29 May 2014 | |
CH03 - Change of particulars for secretary | 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 | 04 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 20 November 2013 | |
SH01 - Return of Allotment of shares | 14 November 2013 | |
SH01 - Return of Allotment of shares | 14 November 2013 | |
SH01 - Return of Allotment of shares | 14 November 2013 | |
RESOLUTIONS - N/A | 14 October 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 03 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 05 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 01 July 2011 | |
RESOLUTIONS - N/A | 05 April 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
395 - Particulars of a mortgage or charge | 28 August 2008 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363s - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 25 June 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 28 July 2006 | |
287 - Change in situation or address of Registered Office | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 15 September 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 18 June 2004 | |
225 - Change of Accounting Reference Date | 24 September 2003 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 16 October 2000 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 06 March 2000 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 10 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1998 | |
395 - Particulars of a mortgage or charge | 13 August 1998 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 20 January 1998 | |
287 - Change in situation or address of Registered Office | 12 November 1997 | |
363s - Annual Return | 08 August 1997 | |
AA - Annual Accounts | 13 December 1996 | |
AA - Annual Accounts | 13 December 1996 | |
288a - Notice of appointment of directors or secretaries | 10 November 1996 | |
288b - Notice of resignation of directors or secretaries | 05 November 1996 | |
363s - Annual Return | 22 July 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 July 1996 | |
287 - Change in situation or address of Registered Office | 29 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 March 1996 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
287 - Change in situation or address of Registered Office | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
NEWINC - New incorporation documents | 14 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2012 | Outstanding |
N/A |
Floating charge | 16 June 2009 | Outstanding |
N/A |
Legal assignment | 22 May 2009 | Outstanding |
N/A |
Marine mortgage | 15 August 2008 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 2005 | Outstanding |
N/A |
Legal mortgage | 16 September 2005 | Outstanding |
N/A |
Legal mortgage | 02 September 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 10 August 1998 | Outstanding |
N/A |
Fixed and floating charge | 27 October 1995 | Fully Satisfied |
N/A |