Advanced company searchLink opens in new window

MICRO TISSUE TECHNOLOGY PLC

Company number 07806265

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2013 AD01 Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom on 8 November 2013
24 Oct 2013 TM02 Termination of appointment of Lydia Amanuel as a secretary
11 Sep 2013 AD01 Registered office address changed from Unit 12 Hallmark Trading Estate Forth Way Wembley HA9 0LB United Kingdom on 11 September 2013
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2013 AP03 Appointment of Lydia Amanuel as a secretary
02 Jul 2013 AD01 Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom on 2 July 2013
02 Jul 2013 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
19 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2,000,000.2
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2,000,002
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2011 CERT8A Commence business and borrow
25 Oct 2011 SH50 Trading certificate for a public company
11 Oct 2011 NEWINC Incorporation