MICROTRONICA LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY FREDRIK KJELLGREN

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR PAUL EWING

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR FREDRIK KJELLGREN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOEDE DOUMA

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR GREGORY PAUL TARPINIAN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH REILLY / 01/04/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BROWN / 01/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BROWN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK KJELLGREN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH REILLY / 12/04/2010

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR DOEDE DOUMA

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR FREDRIK KJELLGREN

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MR FREDRIK KJELLGREN

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP VIERA

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIP VIERA

View Document

03/07/093 July 2009 DIRECTOR RESIGNED JAY DEBISZ

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR PHILIP VIERA

View Document

08/05/088 May 2008 SECRETARY RESIGNED MATTHEW GARNER

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR PHILIP VIERA

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: EDINBURGH WAY HARLOW ESSEX CM20 2DF

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: SAINT MARTINS BUSINESS CENTRE CAMBRIDGE ROAD BEDFORD BEDFORDSHIRE MK42 0LF

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 3 BENNET COURT BENNET ROAD READING BERKSHIRE RG2 0QX

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: HAYES GATE HOUSE 27 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0JN

View Document

17/03/9917 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/01/994 January 1999 COMPANY NAME CHANGED MULTICHIP INFORMATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

31/10/9831 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/10/9813 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: G OFFICE CHANGED 03/10/94 DIANA HOUSE 33/34 CHISWELL STREET LONDON EC1Y 4SE

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NC INC ALREADY ADJUSTED 02/06/94

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/94

View Document

17/06/9417 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9417 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 COMPANY NAME CHANGED MULTICHIP (UK) LIMITED CERTIFICATE ISSUED ON 25/05/94

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: G OFFICE CHANGED 13/03/94 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/03/9413 March 1994 SECRETARY RESIGNED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED HOVETIDE LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

14/02/9414 February 1994 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