MICROTEC ADVANCED MANUFACTURING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/02/254 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/12/245 December 2024 Statement of affairs

View Document

05/12/245 December 2024 Resolutions

View Document

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

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Termination of appointment of John Arthur Preston as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Steven Marcus West as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Mary Juliette West as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of John Arthur Preston as a secretary on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Christine Mary Preston as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Lynda Katherine Mary Lovell as a director on 2024-11-18

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LOVELL

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS LYNDA KATHERINE MARY LOVELL

View Document

29/04/1929 April 2019 CESSATION OF ANDREW LEONARD LOVELL AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LEONARD LOVELL

View Document

25/04/1925 April 2019 CESSATION OF MARY JULIETTE WEST AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF CHRISTINE MARY PRESTON AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF JOHN ARTHUR PRESTON AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF STEVEN MARCUS WEST AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 150

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ANDREW LEONARD LOVELL

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/146 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/05/106 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY JULIETTE WEST / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY PRESTON / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARCUS WEST / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR PRESTON / 28/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 370 THURMASTON BOULEVARD LEICESTER LE4 9LE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/10/01; NO CHANGE OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information