Advanced company searchLink opens in new window

MICRO ANALYSIS TECHNOLOGY LTD

Company number 04667073

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)
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
  • RES13 ‐ Dividend on ther ordinary shares/ to be satisfied by the transfer of the entire issued share capital 28/08/2019
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
  • GBP 264
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