MICRO-IMAGE BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MICRO-IMAGE BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02217311

Incorporation date

03/02/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Queens House, 8-9 Queen Street, London EC4N 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon29/09/2015
Application to strike the company off the register
dot icon27/07/2015
Statement by Directors
dot icon27/07/2015
Statement of capital on 2015-07-28
dot icon27/07/2015
Solvency Statement dated 21/07/15
dot icon27/07/2015
Resolutions
dot icon16/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Tomas Gronager as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ Uk on 2012-11-20
dot icon18/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon31/10/2011
Appointment of Mr Tomas Gronager as a director
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Statement of company's objects
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon20/06/2010
Register inspection address has been changed from 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom
dot icon20/06/2010
Register(s) moved to registered inspection location
dot icon20/06/2010
Register(s) moved to registered inspection location
dot icon20/06/2010
Register inspection address has been changed
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon07/10/2009
Director's details changed for Cecil Jenkins Ferguson on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon27/07/2009
Resolutions
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon21/06/2009
Return made up to 23/05/09; full list of members
dot icon21/06/2009
Location of register of members
dot icon21/06/2009
Registered office changed on 22/06/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ uk
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon27/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/06/2008
Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds LS1 1JB
dot icon16/06/2008
Return made up to 23/05/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/05/2007
Return made up to 23/05/07; full list of members
dot icon11/03/2007
Location of register of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon28/06/2006
Return made up to 23/05/06; full list of members
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 23/05/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon23/08/2004
Resolutions
dot icon12/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
Registered office changed on 23/07/04 from: one high street chalfont st. Peter bucks SL9 9QE
dot icon22/07/2004
Return made up to 23/05/04; full list of members
dot icon03/05/2004
Full accounts made up to 2003-06-30
dot icon02/04/2004
Declaration of assistance for shares acquisition
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Auditor's resignation
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Secretary resigned;director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon09/06/2003
Return made up to 23/05/03; full list of members
dot icon13/11/2002
Full accounts made up to 2002-06-30
dot icon10/06/2002
Return made up to 23/05/02; full list of members
dot icon16/05/2002
New director appointed
dot icon01/03/2002
Particulars of mortgage/charge
dot icon03/09/2001
Full accounts made up to 2001-06-30
dot icon07/07/2001
Return made up to 23/05/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-06-30
dot icon12/07/2000
Particulars of mortgage/charge
dot icon05/06/2000
Return made up to 23/05/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-06-30
dot icon23/05/1999
Return made up to 23/05/99; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1998-06-30
dot icon08/06/1998
Return made up to 23/05/98; full list of members
dot icon15/02/1998
Accounts for a small company made up to 1997-06-30
dot icon27/05/1997
Return made up to 23/05/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-06-30
dot icon17/07/1996
Certificate of change of name
dot icon11/06/1996
Return made up to 23/05/96; no change of members
dot icon12/03/1996
Accounts for a small company made up to 1995-06-30
dot icon18/09/1995
Particulars of mortgage/charge
dot icon21/05/1995
Return made up to 23/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Accounts for a small company made up to 1994-06-30
dot icon19/06/1994
Return made up to 23/05/94; no change of members
dot icon17/04/1994
Accounting reference date shortened from 31/03 to 30/06
dot icon22/11/1993
Accounts for a small company made up to 1993-03-31
dot icon11/07/1993
Return made up to 23/05/93; no change of members
dot icon06/12/1992
Accounts for a small company made up to 1992-03-31
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon18/09/1992
Declaration of mortgage charge released/ceased
dot icon10/07/1992
Particulars of mortgage/charge
dot icon21/06/1992
Return made up to 23/05/92; full list of members
dot icon10/06/1991
-
dot icon10/06/1991
Return made up to 23/05/91; full list of members
dot icon23/01/1991
Ad 13/09/90--------- £ si 2100@1=2100 £ ic 10100/12200
dot icon26/09/1990
Amended accounts made up to 1990-03-31
dot icon02/07/1990
Director resigned
dot icon02/07/1990
-
dot icon02/07/1990
Return made up to 20/06/90; full list of members
dot icon25/04/1990
Resolutions
dot icon09/04/1990
Ad 09/03/90--------- £ si 10000@1=10000 £ ic 100/10100
dot icon09/04/1990
Nc inc already adjusted 09/03/90
dot icon09/04/1990
Resolutions
dot icon20/03/1990
New director appointed
dot icon02/10/1989
New director appointed
dot icon17/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
Director resigned;new director appointed
dot icon18/07/1989
Accounts for a small company made up to 1989-03-31
dot icon18/07/1989
Return made up to 10/07/89; full list of members
dot icon11/01/1989
Wd 13/12/88 ad 24/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1988
Director resigned
dot icon05/05/1988
Director resigned;new director appointed
dot icon28/04/1988
Secretary resigned;director resigned
dot icon28/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gronager, Tomas
Director
30/09/2011 - 22/01/2013
48
Ferguson, Cecil Jenkin
Director
04/09/2006 - Present
33
Jones, Richard Mark Lea
Director
19/03/2004 - Present
43
Jones, Richard Mark Lea
Secretary
19/03/2004 - Present
11
Harding, Douglas William
Director
09/05/2002 - 19/03/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICRO-IMAGE BUSINESS SOLUTIONS LIMITED

MICRO-IMAGE BUSINESS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/02/1988 with the registered office located at Queens House, 8-9 Queen Street, London EC4N 1SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICRO-IMAGE BUSINESS SOLUTIONS LIMITED?

toggle

MICRO-IMAGE BUSINESS SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/02/1988 and dissolved on 25/01/2016.

Where is MICRO-IMAGE BUSINESS SOLUTIONS LIMITED located?

toggle

MICRO-IMAGE BUSINESS SOLUTIONS LIMITED is registered at Queens House, 8-9 Queen Street, London EC4N 1SP.

What does MICRO-IMAGE BUSINESS SOLUTIONS LIMITED do?

toggle

MICRO-IMAGE BUSINESS SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MICRO-IMAGE BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.