MICROTEK COMPONENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-01 with updates

View Document

09/04/249 April 2024 Registered office address changed from C/O Pannone Corporate Llp, 378-380 Deansgate Manchester M3 4LY England to 3 Hazelwood Lime Tree Way Chineham Park Basingstoke Hampshire RG24 8WZ on 2024-04-09

View Document

01/12/231 December 2023 Registered office address changed from 25 Kingfisher Court Newbury Berkshire RG14 5SJ to C/O Pannone Corporate Llp, 378-380 Deansgate Manchester M3 4LY on 2023-12-01

View Document

05/10/235 October 2023 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

09/12/189 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

01/02/181 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SANDERS / 04/07/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAYLISS / 04/07/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SANDERS / 04/07/2014

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER EDWARDS

View Document

01/11/131 November 2013 SECRETARY APPOINTED MR ANDREW SANDERS

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SANDERS / 05/11/2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED STEPHEN PAUL BAYLISS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 27 KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: ST MARY'S HOUSE 40 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

14/08/9514 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company