MICROMECH LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 02/03/2018

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 17/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 06/02/2017

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR RICHARD SIMON MATTHEWS

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR DE WILDE

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 31/03/2014

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 17/06/2013

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MARK HALL

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR JONATHAN ROYDEN HARDING

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER SEARLE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEARLE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DE WILDE / 04/03/2010

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 26/03/95; CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: 18A COGGESHALL ROAD BRAINTREE ESSEX CM7 6BY

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 NC INC ALREADY ADJUSTED 01/10/90

View Document

18/10/9018 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/90

View Document

08/10/908 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/02/8927 February 1989 WD 14/02/89 AD 22/12/88--------- £ SI 1@1=1 £ IC 1515/1516

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

09/05/879 May 1987 REGISTERED OFFICE CHANGED ON 09/05/87 FROM: SKINGLE HOUSE 17 CHURCH STREET SAFFRON WALDEN ESSEX

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

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