MICROTECH BMS LTD

Company Documents

DateDescription
29/08/1729 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/172 June 2017 APPLICATION FOR STRIKING-OFF

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAUNCEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086799620001

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH DAUNCEY

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR JONATHAN MICHAEL DAUNCEY

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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