Advanced company searchLink opens in new window

MICROTEK MEDICAL EUROPE LIMITED

Company number 02671655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 1994 287 Registered office changed on 26/05/94 from: unit 27 croft road newcastle under lyme staffordshire ST5 otw
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/05/94 from: unit 27 croft road newcastle under lyme staffordshire ST5 otw
20 Jan 1994 363s Return made up to 16/12/93; full list of members
30 Aug 1993 AA Full accounts made up to 30 November 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 November 1992
14 Feb 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Jan 1993 363s Return made up to 16/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
18 Aug 1992 CERTNM Company name changed microtek (U.K.) LIMITED\certificate issued on 19/08/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed microtek (U.K.) LIMITED\certificate issued on 19/08/92
18 Aug 1992 CERTNM Company name changed\certificate issued on 18/08/92
12 Aug 1992 287 Registered office changed on 12/08/92 from: 7 sneyd avenue westlands newcastle under lyme staffordshire ST5 2QA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/08/92 from: 7 sneyd avenue westlands newcastle under lyme staffordshire ST5 2QA
12 Aug 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
12 Aug 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 Aug 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Aug 1992 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Aug 1992 MEM/ARTS Memorandum and Articles of Association
12 Aug 1992 224 Accounting reference date notified as 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/11
12 Mar 1992 287 Registered office changed on 12/03/92 from: 84 temple chambers temple ave london EC4Y
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/03/92 from: 84 temple chambers temple ave london EC4Y
12 Mar 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
27 Feb 1992 CERTNM Company name changed clarestore LIMITED\certificate issued on 28/02/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed clarestore LIMITED\certificate issued on 28/02/92
27 Feb 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Feb 1992 CERTNM Company name changed\certificate issued on 27/02/92
16 Dec 1991 NEWINC Incorporation