- Company Overview for MUNCASTER TECHNOLOGIES LIMITED (09225255)
- Filing history for MUNCASTER TECHNOLOGIES LIMITED (09225255)
- People for MUNCASTER TECHNOLOGIES LIMITED (09225255)
- More for MUNCASTER TECHNOLOGIES LIMITED (09225255)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
27 Feb 2017 | AD01 | Registered office address changed from Tremough Innovation Centre Unit Go17 Penryn Cornwall TR10 9TA to 112 Spendmore Lane Coppull Chorley Lancs PR7 5BX on 27 February 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Robert Graham Clive Misselbrook as a director on 10 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Lewis Robert Tattersall as a director on 28 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
28 Aug 2015 | AP01 | Appointment of Mr Lewis Robert Tattersall as a director on 17 April 2015 | |
28 Aug 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 | |
18 Sep 2014 | AD01 | Registered office address changed from Lansing Castle Drive Praa Sands Penzance Cornwall TR20 9TG United Kingdom to Tremough Innovation Centre Unit Go17 Penryn Cornwall TR10 9TA on 18 September 2014 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|