About

Registered Number: 03995087
Date of Incorporation: 16/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Mikromarc Uk Ltd was founded on 16 May 2000, it's status in the Companies House registry is set to "Active". Mikromarc Uk Ltd has 10 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERIKSSON THYLANDER, Rut Eva Elisabet 31 January 2019 - 1
ROWSON, Ian 31 January 2019 - 1
SOMMERFELDT, Jerry Joel 31 January 2019 - 1
DOMPIDAL, Arne 01 April 2008 31 January 2019 1
EGGEN, Runar 08 June 2000 18 June 2002 1
HANCH-OLSEN, Kjell 08 June 2000 18 June 2002 1
HERNES, Duska 01 December 2006 01 April 2008 1
HILLESTAD, Kjetil 01 March 2004 31 January 2019 1
PETTERSEN, Rune Dag 18 June 2002 30 November 2006 1
SKOGSEIDE, Eivind Tjerand 18 June 2002 29 February 2004 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 September 2020
CS01 - N/A 28 May 2020
AD01 - Change of registered office address 28 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 22 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
AP01 - Appointment of director 22 February 2019
AP01 - Appointment of director 22 February 2019
AP01 - Appointment of director 22 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 25 August 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 30 July 2005
363a - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 25 March 2004
363a - Annual Return 18 June 2003
AA - Annual Accounts 25 February 2003
363a - Annual Return 08 January 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
363a - Annual Return 14 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
AA - Annual Accounts 08 March 2001
225 - Change of Accounting Reference Date 13 February 2001
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
RESOLUTIONS - N/A 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
123 - Notice of increase in nominal capital 20 July 2000
CERTNM - Change of name certificate 13 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
RESOLUTIONS - N/A 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.