MICROSYSTEMS TECHNOLOGY (MICROTECH) LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY COLIN STANFORD

View Document

03/02/163 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHAW / 16/03/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S PARTICULARS PETER SHAW

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: 12 PARADISE CLOSE MOIRA SWADLINCOTE DERBYSHIRE DE12 6EE

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: THE ANNEX 1 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BY

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: UNIT A EGERTON COURT HAIG ROAD KNUTSFORD CHESHIRE WA16 8DX

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/03

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: UNIT A EGERTON COURT HAIG ROAD, PARKGATE INDUSTRIAL ESTATE, KNUTSFORD CHESHIRE WA16 8DX

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 1ST FLOOR POWERWISE HOUSE HAIG ROAD PARKGATE INDUSTRIAL ESTATE KNUTSFORD CHESHIRE WA16 8UY

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: ELLERSDALE 6 GLEBELANDS ROAD KNUTSFORD CHESHIRE WA16 9DZ

View Document

26/07/9626 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/96;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: BARCLAYS BANK CHAMBERS KING STREET KNUTSFORD CHESHIRE WA16 6EN

View Document

24/05/8824 May 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document


More Company Information