- Company Overview for MICROTECH TECHNOLOGY LTD (06250322)
- Filing history for MICROTECH TECHNOLOGY LTD (06250322)
- People for MICROTECH TECHNOLOGY LTD (06250322)
- More for MICROTECH TECHNOLOGY LTD (06250322)
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) |
---|---|---|---|
30 Sep 2017 | CH01 | Director's details changed for Mohamed Talha Meman on 30 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Ajay Business Center 497 Sunleigh Road Sunleigh Road Wembley HA0 4LY England to 13 Laurel Court Vicars Bridge Close Wembley HA0 1XY on 29 September 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Ajay Business Center 497 Sunleigh Road Sunleigh Road Wembley HA0 4LY England to Ajay Business Center 497 Sunleigh Road Sunleigh Road Wembley HA0 4LY on 1 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 28 Lodge Court, Station Grove Wembley Middlesex HA0 4AP to Ajay Business Center 497 Sunleigh Road Sunleigh Road Wembley HA0 4LY on 1 August 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
28 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
17 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
13 Nov 2012 | AD02 | Register inspection address has been changed from 223 Chaplin Road Wembley Middlesex HA0 4UR England | |
13 Nov 2012 | AD01 | Registered office address changed from 223 Chaplin Road Wembley Middlesex HA0 4UR United Kingdom on 13 November 2012 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders |