MICROTECH SERVICES LIMITED

Company Documents

DateDescription
20/04/1120 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1120 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

20/01/1120 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2011:LIQ. CASE NO.1

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 160 WESTGATE WAKEFIELD WEST YORKSHIRE WF2 9SR

View Document

01/02/101 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008735

View Document

01/02/101 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/02/101 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: G OFFICE CHANGED 03/11/03 160 WESTGATE WAKEFIELD WEST YORKSHIRE WF2 9SR

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 FIRST GAZETTE

View Document

08/09/958 September 1995

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: G OFFICE CHANGED 08/09/95 372 OLD STREET LONDON EC1V 9LT

View Document

08/09/958 September 1995 SECRETARY RESIGNED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995

View Document

08/08/958 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/958 August 1995 Incorporation

View Document


More Company Information