- Company Overview for MICROTHERM UK LIMITED (04807688)
- Filing history for MICROTHERM UK LIMITED (04807688)
- People for MICROTHERM UK LIMITED (04807688)
- More for MICROTHERM UK LIMITED (04807688)
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) |
---|---|---|---|
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | CONNOT | Change of name notice | |
26 Jun 2017 | PSC02 | Notification of Hawco Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
06 Apr 2016 | AP03 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Iain Henderson as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Steven Paul Mead as a director on 31 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 May 2015 | AD01 | Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Guildford Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 | |
17 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
21 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
19 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
23 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |