- Company Overview for MICROTECHS SERVICES LIMITED (05546447)
- Filing history for MICROTECHS SERVICES LIMITED (05546447)
- People for MICROTECHS SERVICES LIMITED (05546447)
- Charges for MICROTECHS SERVICES LIMITED (05546447)
- Insolvency for MICROTECHS SERVICES LIMITED (05546447)
- More for MICROTECHS SERVICES LIMITED (05546447)
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) |
---|---|---|---|
07 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2012 | |
19 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2012 | |
18 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2011 | |
18 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from 1st Floor Chertsey House Pannells Court Guildford Surrey GU1 4EU on 2 December 2011 | |
23 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2010 | |
17 Dec 2009 | 1.4 | Notice of completion of voluntary arrangement | |
17 Dec 2009 | AD01 | Registered office address changed from 1st Floor Chertsey House Pannells Court Guildford Surrey GU1 4EU United Kingdom on 17 December 2009 | |
14 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Jan 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
03 Nov 2008 | 88(2) | Ad 19/09/08 gbp si 1000@1=1000 gbp ic 52000/53000 | |
23 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Aug 2008 | 363a | Return made up to 25/08/08; full list of members | |
27 Aug 2008 | 190 | Location of debenture register | |
27 Aug 2008 | 353 | Location of register of members | |
11 Jul 2008 | 288b | Appointment Terminated Secretary stephen hill | |
09 Jul 2008 | 288a | Secretary appointed mr stephen james hill | |
09 Jul 2008 | 288b | Appointment Terminated Secretary maria samuels | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 4 trevone house pannells court guildford surrey GU1 4EU |