MICROTECH TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM PUDDLE HOUSE FARM PUDDLE HOUSE LANE SINGLETON POULTON-LE-FYLDE FY6 8LA UNITED KINGDOM

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE BURKE

View Document

10/10/1910 October 2019 19/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PREVSHO FROM 31/08/2019 TO 19/08/2019

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE BURKE

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MISS ANN-MARIE BURKE

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MISS ANN-MARIE BURKE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

19/08/1919 August 2019 Annual accounts for year ending 19 Aug 2019

View Accounts

30/07/1930 July 2019 CESSATION OF ANDREW BETTERIDGE AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BETTERIDGE

View Document

20/08/1820 August 2018 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