MICRO IMAGING SERVICES LIMITED

Register to unlock more data on OkredoRegister

MICRO IMAGING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01485108

Incorporation date

13/03/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

Moor Farm Kings Lane, Sotherton, Beccles, Suffolk NR34 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1980)
dot icon17/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon30/08/2011
Director's details changed for Ms Erin Winter on 2011-01-01
dot icon18/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Francis Taylor on 2010-01-31
dot icon23/09/2010
Director's details changed for Ms Erin Winter on 2010-01-31
dot icon23/09/2010
Secretary's details changed for Mr Francis Taylor on 2010-01-31
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon02/07/2009
Registered office changed on 02/07/2009 from no 1 francis works geddings road hoddesdon hertfordshire EN11 0NT
dot icon13/01/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon07/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon02/12/2008
Appointment Terminated Director and Secretary kim harvey
dot icon02/12/2008
Director appointed erin winter
dot icon02/12/2008
Director and secretary appointed francis karl taylor
dot icon02/12/2008
Appointment Terminated Director terence harvey
dot icon02/10/2008
Return made up to 14/08/08; full list of members
dot icon11/09/2008
Gbp ic 37583/35704 31/03/08 gbp sr 1879@1=1879
dot icon30/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/10/2007
Return made up to 14/08/07; full list of members
dot icon04/07/2007
Ad 10/01/07--------- £ si 3758@1=3758 £ ic 33825/37583
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/09/2006
Return made up to 14/08/06; full list of members
dot icon18/09/2006
Location of debenture register
dot icon18/09/2006
Location of register of members
dot icon18/09/2006
Registered office changed on 18/09/06 from: data house 4B new england industrial estate pindar road, hoddesdon hertfordshire EN11 0BZ
dot icon20/07/2006
£ ic 50740/33825 06/05/06 £ sr 16915@1=16915
dot icon20/07/2006
Resolutions
dot icon29/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon09/09/2005
Return made up to 14/08/05; full list of members
dot icon09/09/2005
Location of debenture register
dot icon09/09/2005
Location of register of members
dot icon08/09/2005
Registered office changed on 08/09/05 from: data house 4B new england industrial estate pindar road hoddesdon hertfordshire EN11 0BZ
dot icon01/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon06/10/2004
Return made up to 14/08/04; full list of members
dot icon06/01/2004
Director resigned
dot icon07/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon29/08/2003
Return made up to 14/08/03; full list of members
dot icon11/02/2003
Ad 22/01/03--------- £ si 5640@1=5640 £ ic 45100/50740
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon03/12/2002
Full accounts made up to 2002-01-30
dot icon19/08/2002
Return made up to 14/08/02; full list of members
dot icon19/08/2002
Registered office changed on 19/08/02
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon20/08/2001
Return made up to 14/08/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-01-31
dot icon14/08/2000
Return made up to 14/08/00; full list of members
dot icon08/12/1999
Full accounts made up to 1999-01-31
dot icon09/09/1999
Return made up to 14/08/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon24/09/1998
Return made up to 14/08/98; full list of members
dot icon24/09/1998
Director's particulars changed
dot icon09/02/1998
Ad 10/12/97--------- £ si 5640@1=5640 £ ic 45100/50740
dot icon28/01/1998
£ nc 50000/100000 01/12/97
dot icon28/01/1998
Resolutions
dot icon12/01/1998
Full accounts made up to 1997-01-31
dot icon13/10/1997
Return made up to 14/08/97; no change of members
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon03/12/1996
Return made up to 14/08/96; full list of members
dot icon02/05/1996
Certificate of change of name
dot icon02/05/1996
Registered office changed on 02/05/96 from: sarnia, cutlers green thaxted essex. CM6 2PZ
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon19/09/1995
Return made up to 14/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 14/08/94; no change of members
dot icon09/11/1994
Full accounts made up to 1994-01-31
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon14/10/1993
Return made up to 14/08/93; full list of members
dot icon18/06/1993
Ad 31/03/93--------- £ si 2680@1=2680 £ ic 42420/45100
dot icon18/06/1993
Ad 01/04/93--------- £ si 22320@1=22320 £ ic 20100/42420
dot icon02/12/1992
Accounts for a small company made up to 1992-01-31
dot icon22/09/1992
Return made up to 14/08/92; no change of members
dot icon22/05/1992
Full accounts made up to 1991-01-31
dot icon12/05/1992
Registered office changed on 12/05/92 from: the white horse 25 north street bishops stortford herts CM23 2LD
dot icon24/01/1992
Particulars of mortgage/charge
dot icon18/09/1991
Return made up to 14/08/91; full list of members
dot icon06/09/1991
Full accounts made up to 1990-01-31
dot icon06/09/1991
Return made up to 14/08/90; full list of members
dot icon27/06/1991
New director appointed
dot icon27/06/1991
Ad 09/01/91--------- £ si 19990@1=19990 £ ic 110/20100
dot icon29/01/1991
Ad 06/12/90--------- £ si 10@1=10 £ ic 100/110
dot icon23/01/1991
Resolutions
dot icon23/01/1991
£ nc 100/50000 30/11/90
dot icon15/01/1991
Ad 31/10/90--------- £ si 1@1=1 £ ic 99/100
dot icon19/03/1990
Full accounts made up to 1989-01-31
dot icon19/03/1990
Return made up to 14/08/89; full list of members
dot icon23/02/1989
Full accounts made up to 1988-01-31
dot icon23/02/1989
Return made up to 26/08/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-01-31
dot icon18/02/1988
Return made up to 17/08/87; full list of members
dot icon17/02/1987
Director's particulars changed
dot icon27/01/1987
Return made up to 23/05/86; full list of members
dot icon24/11/1986
Full accounts made up to 1986-01-31
dot icon13/03/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Francis
Director
21/11/2008 - Present
16
Taylor, Erin
Director
21/11/2008 - Present
6
Taylor, Francis
Secretary
21/11/2008 - Present
2

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 IMAGING SERVICES LIMITED

MICRO IMAGING SERVICES LIMITED is an(a) Dissolved company incorporated on 13/03/1980 with the registered office located at Moor Farm Kings Lane, Sotherton, Beccles, Suffolk NR34 8AF. 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 IMAGING SERVICES LIMITED?

toggle

MICRO IMAGING SERVICES LIMITED is currently Dissolved. It was registered on 13/03/1980 and dissolved on 17/07/2012.

Where is MICRO IMAGING SERVICES LIMITED located?

toggle

MICRO IMAGING SERVICES LIMITED is registered at Moor Farm Kings Lane, Sotherton, Beccles, Suffolk NR34 8AF.

What does MICRO IMAGING SERVICES LIMITED do?

toggle

MICRO IMAGING SERVICES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MICRO IMAGING SERVICES LIMITED?

toggle

The latest filing was on 17/07/2012: Final Gazette dissolved via compulsory strike-off.