- Company Overview for MICROTEST MATRICES LIMITED (04564594)
- Filing history for MICROTEST MATRICES LIMITED (04564594)
- People for MICROTEST MATRICES LIMITED (04564594)
- Charges for MICROTEST MATRICES LIMITED (04564594)
- Insolvency for MICROTEST MATRICES LIMITED (04564594)
- More for MICROTEST MATRICES LIMITED (04564594)
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) |
---|---|---|---|
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
07 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
07 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
01 Jun 2015 | AD01 | Registered office address changed from Bessemer Building Exhibition Road South Kensington London SW7 2AZ to Ugli Building Level 1 Block C 56 Wood Lane London W12 7SB on 1 June 2015 | |
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
13 May 2015 | AP01 | Appointment of Professor Teodoro Forcht-Dagi as a director on 1 May 2015 | |
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 April 2015
|
|
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
06 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 19 March 2015
|
|
02 Apr 2015 | MR01 | Registration of charge 045645940001, created on 19 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Dr Govind Pindoria as a director on 20 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Peter Michael Woods as a director on 20 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Tito Adolfo Bacarese-Hamilton as a director on 20 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Henry Charles Hyde Thomson as a director on 20 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Rajan Vipin Jethwa as a director on 20 February 2015 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
28 Oct 2014 | AR01 | Annual return made up to 16 October 2014 with full list of shareholders | |
30 Sep 2014 | TM01 | Termination of appointment of Kjell Ludvig Ingberto Kristiansen as a director on 16 September 2014 | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 August 2014
|