Advanced company searchLink opens in new window

MICROTECHS SERVICES LIMITED

Company number 05546447

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-07
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