MICROTEC ADVANCED MANUFACTURING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Notice to Registrar of Companies of Notice of disclaimer |
04/02/254 February 2025 | Notice to Registrar of Companies of Notice of disclaimer |
05/12/245 December 2024 | Statement of affairs |
05/12/245 December 2024 | Resolutions |
05/12/245 December 2024 | Registered office address changed from Units 35-36 the Warren East Goscote Industrial Estate East Goscote Leicestershire LE7 3XA to 38 De Montfort Street Leicester LE1 7GS on 2024-12-05 |
05/12/245 December 2024 | Appointment of a voluntary liquidator |
18/11/2418 November 2024 | Termination of appointment of John Arthur Preston as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Steven Marcus West as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Mary Juliette West as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of John Arthur Preston as a secretary on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Christine Mary Preston as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Lynda Katherine Mary Lovell as a director on 2024-11-18 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LOVELL |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
29/04/1929 April 2019 | DIRECTOR APPOINTED MRS LYNDA KATHERINE MARY LOVELL |
29/04/1929 April 2019 | CESSATION OF ANDREW LEONARD LOVELL AS A PSC |
25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LEONARD LOVELL |
25/04/1925 April 2019 | CESSATION OF MARY JULIETTE WEST AS A PSC |
25/04/1925 April 2019 | CESSATION OF CHRISTINE MARY PRESTON AS A PSC |
25/04/1925 April 2019 | CESSATION OF JOHN ARTHUR PRESTON AS A PSC |
25/04/1925 April 2019 | CESSATION OF STEVEN MARCUS WEST AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | 19/11/18 STATEMENT OF CAPITAL GBP 150 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | DIRECTOR APPOINTED MR ANDREW LEONARD LOVELL |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/146 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/108 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
06/05/106 May 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
05/05/105 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY JULIETTE WEST / 28/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY PRESTON / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARCUS WEST / 28/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR PRESTON / 28/10/2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 370 THURMASTON BOULEVARD LEICESTER LE4 9LE |
15/11/0715 November 2007 | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/066 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/11/0515 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/12/0424 December 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/11/036 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | RETURN MADE UP TO 27/10/01; NO CHANGE OF MEMBERS |
23/11/0123 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/01/0125 January 2001 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
02/08/002 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/11/9922 November 1999 | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
02/12/982 December 1998 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
16/11/9816 November 1998 | NEW DIRECTOR APPOINTED |
16/11/9816 November 1998 | NEW DIRECTOR APPOINTED |
16/11/9816 November 1998 | NEW DIRECTOR APPOINTED |
11/11/9811 November 1998 | NEW SECRETARY APPOINTED |
11/11/9811 November 1998 | NEW DIRECTOR APPOINTED |
10/11/9810 November 1998 | DIRECTOR RESIGNED |
10/11/9810 November 1998 | SECRETARY RESIGNED |
27/10/9827 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICROTEC ADVANCED MANUFACTURING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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