Company NameDCC Food & Beverage UK Limited
DirectorOrla Mary Cooper
Company StatusActive
Company Number01827924
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)
Previous NamesMicrop Limited and Micro P Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Orla Mary Cooper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMrs Orla Mary Cooper
StatusCurrent
Appointed02 October 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Patrick James Garvey
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Park Drive
Ranalagh
Dublin 6
Eire
Director NameEdward Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1992)
RoleCompany Director
Correspondence Address127 Rathgar Road
Rathgar
Dublin
Secretary NameMr Michael Victor Alden
NationalityBritish
StatusResigned
Appointed20 February 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarden Lodge
Barden Lane
Burnley
Lancashire
BB12 0DY
Director NameLeonard Gordon McDowell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 June 2004)
RoleCompany Director
Correspondence AddressHurley Lodge
Mill Lane
Hurley
Berkshire
SL6 5ND
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(19 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Queen's Gardens
London
W2 3BA
Director NameMr Frank Ignatius Fenn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2004(19 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(19 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMrs Daphne Tynan Tease
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(20 years after company formation)
Appointment Duration13 years, 2 months (resigned 19 September 2017)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed06 July 2004(20 years after company formation)
Appointment Duration16 years, 3 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Michael Victor Alden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Kevin Patrick Lucey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2017(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Fergal John O'Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2017(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitedcc.ie

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dcc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,026,953
Cash£253
Current Liabilities£13,103,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

17 November 2020Full accounts made up to 31 March 2020 (16 pages)
16 October 2020Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages)
16 October 2020Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page)
22 July 2020Termination of appointment of Fergal John O'dwyer as a director on 17 July 2020 (1 page)
22 July 2020Termination of appointment of Kevin Lucey as a director on 17 July 2020 (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (16 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (16 pages)
2 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (16 pages)
17 November 2017Full accounts made up to 31 March 2017 (16 pages)
29 September 2017Appointment of Mrs Orla Mary Cooper as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mrs Orla Mary Cooper as a director on 28 September 2017 (2 pages)
25 September 2017Termination of appointment of Daphne Tynan Tease as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Daphne Tynan Tease as a director on 19 September 2017 (1 page)
30 March 2017Termination of appointment of Frank Ignatius Fenn as a director on 28 March 2017 (1 page)
30 March 2017Termination of appointment of Michael Victor Alden as a director on 28 March 2017 (1 page)
30 March 2017Termination of appointment of Frank Ignatius Fenn as a director on 28 March 2017 (1 page)
30 March 2017Appointment of Mr Fergal O'dwyer as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mr Kevin Lucey as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Anthony Francis Levy as a director on 28 March 2017 (1 page)
30 March 2017Termination of appointment of Michael Victor Alden as a director on 28 March 2017 (1 page)
30 March 2017Appointment of Mr Fergal O'dwyer as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Michael Victor Alden as a director on 28 March 2017 (1 page)
30 March 2017Appointment of Mr Kevin Lucey as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Michael Victor Alden as a director on 28 March 2017 (1 page)
30 March 2017Termination of appointment of Anthony Francis Levy as a director on 28 March 2017 (1 page)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 September 2016Full accounts made up to 31 March 2016 (15 pages)
17 September 2016Full accounts made up to 31 March 2016 (15 pages)
3 March 2016Director's details changed for Daphne Tynan Tease on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Anthony Francis Levy on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Anthony Francis Levy on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Frank Ignatius Fenn on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Daphne Tynan Tease on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Frank Ignatius Fenn on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Michael Victor Alden on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Michael Victor Alden on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Secretary's details changed for Mr Gerard Whyte on 3 March 2016 (1 page)
3 March 2016Secretary's details changed for Mr Gerard Whyte on 3 March 2016 (1 page)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
21 September 2015Full accounts made up to 31 March 2015 (12 pages)
21 September 2015Full accounts made up to 31 March 2015 (12 pages)
20 August 2015Auditor's resignation (2 pages)
20 August 2015Auditor's resignation (2 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(7 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(7 pages)
22 December 2014Full accounts made up to 31 March 2014 (12 pages)
22 December 2014Full accounts made up to 31 March 2014 (12 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
20 August 2013Full accounts made up to 31 March 2013 (12 pages)
20 August 2013Full accounts made up to 31 March 2013 (12 pages)
9 May 2013Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages)
9 May 2013Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages)
9 May 2013Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages)
17 April 2013Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page)
17 April 2013Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page)
17 April 2013Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
8 August 2012Full accounts made up to 31 March 2012 (12 pages)
8 August 2012Full accounts made up to 31 March 2012 (12 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
13 October 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 13 October 2010 (1 page)
21 July 2010Full accounts made up to 31 March 2010 (12 pages)
21 July 2010Full accounts made up to 31 March 2010 (12 pages)
23 June 2010Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 23 June 2010 (1 page)
23 June 2010Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 23 June 2010 (1 page)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Daphne Tynan Tease on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Frank Fenn on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Frank Fenn on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Daphne Tynan Tease on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Frank Fenn on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Daphne Tynan Tease on 1 October 2009 (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Composite guarantee and indemnity to be entered into by the company in favor of the governor and company 28/01/2010
(1 page)
10 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Composite guarantee and indemnity to be entered into by the company in favor of the governor and company 28/01/2010
(1 page)
10 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ A composite guarantee and indemnity 28/01/2010
(1 page)
10 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ A composite guarantee and indemnity 28/01/2010
(1 page)
27 November 2009Full accounts made up to 31 March 2009 (11 pages)
27 November 2009Full accounts made up to 31 March 2009 (11 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
9 December 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 October 2008Full accounts made up to 31 March 2008 (11 pages)
7 October 2008Full accounts made up to 31 March 2008 (11 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
5 November 2007Full accounts made up to 31 March 2007 (11 pages)
5 November 2007Full accounts made up to 31 March 2007 (11 pages)
24 March 2007Return made up to 20/02/07; full list of members (8 pages)
24 March 2007Return made up to 20/02/07; full list of members (8 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
23 February 2006Return made up to 20/02/06; full list of members (8 pages)
23 February 2006Return made up to 20/02/06; full list of members (8 pages)
17 January 2006Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
17 January 2006Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
6 September 2005Full accounts made up to 31 March 2005 (10 pages)
6 September 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 September 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 September 2005Full accounts made up to 31 March 2005 (10 pages)
25 February 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(8 pages)
25 February 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(8 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: shorten brook way altham business park altham accrington lancashire BB5 5YJ (1 page)
2 August 2004Registered office changed on 02/08/04 from: shorten brook way altham business park altham accrington lancashire BB5 5YJ (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004Secretary resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
30 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
30 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 June 2004Company name changed micro p LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed micro p LIMITED\certificate issued on 24/06/04 (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
13 April 2004Return made up to 20/02/04; full list of members (7 pages)
13 April 2004Return made up to 20/02/04; full list of members (7 pages)
1 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
1 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
9 May 2003Return made up to 20/02/03; full list of members (7 pages)
9 May 2003Return made up to 20/02/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
19 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
6 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2000Return made up to 20/02/00; full list of members (6 pages)
3 March 2000Return made up to 20/02/00; full list of members (6 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
7 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
15 March 1999Return made up to 20/02/99; no change of members (4 pages)
15 March 1999Return made up to 20/02/99; no change of members (4 pages)
4 March 1998Return made up to 20/02/98; no change of members (4 pages)
4 March 1998Return made up to 20/02/98; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 4,petre road clayton park clayton le moors accrington lancashire BB5 5JB (1 page)
8 May 1997Registered office changed on 08/05/97 from: 4,petre road clayton park clayton le moors accrington lancashire BB5 5JB (1 page)
6 March 1997Return made up to 20/02/97; full list of members (6 pages)
6 March 1997Return made up to 20/02/97; full list of members (6 pages)
30 January 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
30 January 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
27 December 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
27 December 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Return made up to 20/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995Return made up to 20/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1989Company name changed microp LIMITED\certificate issued on 01/03/89 (2 pages)
28 February 1989Company name changed microp LIMITED\certificate issued on 01/03/89 (2 pages)
26 June 1984Incorporation (15 pages)
26 June 1984Incorporation (15 pages)