- Company Overview for MICRO ANALYSIS TECHNOLOGY LTD (04667073)
- Filing history for MICRO ANALYSIS TECHNOLOGY LTD (04667073)
- People for MICRO ANALYSIS TECHNOLOGY LTD (04667073)
- Charges for MICRO ANALYSIS TECHNOLOGY LTD (04667073)
- More for MICRO ANALYSIS TECHNOLOGY LTD (04667073)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | TM01 | Termination of appointment of Joyce Lunsford as a director on 28 August 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Grahame Laurence Wardall as a director on 28 August 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Jason Elder as a director on 28 August 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Ian David Smith as a director on 28 August 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Sep 2019 | MR04 | Satisfaction of charge 046670730003 in full | |
16 Aug 2019 | MR04 | Satisfaction of charge 046670730002 in full | |
18 Apr 2019 | MR01 | Registration of charge 046670730003, created on 18 April 2019 | |
26 Feb 2019 | MR01 | Registration of charge 046670730002, created on 26 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
08 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Mr Ian David Smith on 1 February 2016 | |
01 Mar 2016 | CH03 | Secretary's details changed for Mr Ian David Smith on 1 February 2016 |