MICROTEC MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAISE STEPHEN PRIDEAUX / 17/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LAWLESS / 17/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MCPOLAND / 17/08/2010

View Document

07/09/107 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MACGREGOR / 17/08/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCPOLAND / 01/08/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: G OFFICE CHANGED 05/10/00 LIMPLEY MILL, LIMPLEY STOKE, BATH. BA3 6HJ

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

24/08/9424 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994

View Document

09/09/939 September 1993 EXEMPTION FROM APPOINTING AUDITORS 03/05/93

View Document

09/09/939 September 1993 S386 DISP APP AUDS 03/05/93

View Document

09/09/939 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: G OFFICE CHANGED 03/11/92 13 ST. JAMES'S PARADE BATH BA1 1UL

View Document

03/11/923 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/11/923 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9217 August 1992 Incorporation

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