MICROTEC 99 LTD

Company Documents

DateDescription
19/10/1219 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1219 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/07/1219 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012

View Document

28/05/1228 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2012

View Document

19/12/1119 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2011

View Document

27/05/1127 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011

View Document

19/11/1019 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2010

View Document

28/05/1028 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2010

View Document

04/12/094 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2009

View Document

20/05/0920 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2009

View Document

12/05/0812 May 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/05/0812 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2008

View Document

08/01/088 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

30/07/0730 July 2007 RESULT OF MEETING OF CREDITORS

View Document

18/07/0718 July 2007 STATEMENT OF PROPOSALS

View Document

31/05/0731 May 2007 APPOINTMENT OF ADMINISTRATOR

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 17 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7PW

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 REDEMPTION OF SHARES 02/07/04

View Document

30/07/0430 July 2004 £ IC 60000/10000 02/07/04 £ SR 50000@1=50000

View Document

26/07/0426 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/10/018 October 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER LANCASHIRE M2 4JG

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 17 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7PW

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 ALTER MEM AND ARTS 25/02/98

View Document

29/09/9829 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9829 September 1998 NC INC ALREADY ADJUSTED 25/03/98

View Document

29/09/9829 September 1998 £ NC 100/60000 09/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: SUITE 8 FERGUSON HOUSE 11 BLACKFRIARS ROAD SALFORD M3

View Document

23/04/9823 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 Incorporation

View Document

18/06/9718 June 1997 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