- Company Overview for MICROTECH CERAMICS LIMITED (08731795)
- Filing history for MICROTECH CERAMICS LIMITED (08731795)
- People for MICROTECH CERAMICS LIMITED (08731795)
- Charges for MICROTECH CERAMICS LIMITED (08731795)
- More for MICROTECH CERAMICS LIMITED (08731795)
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) |
---|---|---|---|
20 Feb 2018 | AP02 | Appointment of Kero Limited as a director on 4 January 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Roger Stanton Doo as a director on 4 January 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Toby Jonathan James Massey as a director on 4 January 2018 | |
20 Feb 2018 | MR01 | Registration of charge 087317950001, created on 15 February 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
01 Apr 2016 | TM01 | Termination of appointment of Michael George Foster as a director on 31 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Denis Anthony Sharp as a director on 31 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 June 2015
|
|
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | TM01 | Termination of appointment of Kang Li as a director on 31 December 2014 | |
04 Aug 2015 | AP01 | Appointment of Mr Toby Jonathan James Massey as a director on 12 June 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD01 | Registered office address changed from 52 Princes Gate London SW7 2PG England to Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 16 January 2015 | |
18 Aug 2014 | AP01 | Appointment of Dr Benjamin Francis Knatchbull Kingsbury as a director on 1 August 2014 | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|
|
12 May 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 22 April 2014 |