- Company Overview for MICROSAN TEC LIMITED (07093799)
- Filing history for MICROSAN TEC LIMITED (07093799)
- People for MICROSAN TEC LIMITED (07093799)
- More for MICROSAN TEC LIMITED (07093799)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
22 May 2013 | AD01 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 22 May 2013 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Mar 2011 | TM01 | Termination of appointment of Sukhvir Sandhu as a director | |
01 Feb 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from C/O Doshi & 10 Accountants 1270 London Road Norbury London SW16 4DH on 1 February 2011 | |
16 Feb 2010 | AD01 | Registered office address changed from 52 Steward Street Ladywood Birmingham West Midlands B18 7AE United Kingdom on 16 February 2010 | |
03 Dec 2009 | NEWINC | Incorporation |