MICROTECNICA ACTUATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/07/2431 July 2024 Termination of appointment of Peter Ross as a director on 2024-07-31

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/02/2419 February 2024 Change of details for Rtx Corporation as a person with significant control on 2016-04-06

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

01/08/231 August 2023 Change of details for Raytheon Technologies Corporation as a person with significant control on 2023-07-17

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTO HOFMANN

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR CLAUDIO TIRANTI

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / UNITED TECHNOLOGIES CORPORATION / 03/04/2020

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 3 THE GREEN STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4LA

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON

View Document

23/06/1423 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1423 June 2014 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM COOMBE LODGE BOURNE LANE BLAGDON BRISTOL BS40 7RG

View Document

18/09/1318 September 2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED ANDREAS SCHELL

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ROBERT ANDREW FULTON

View Document

04/09/134 September 2013 CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED PETER ROSS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASSERETO

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDWELL

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/08/1116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

16/08/1116 August 2011 SAIL ADDRESS CREATED

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO HOFMANN / 05/08/2010

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR ROBERT ASSERETO

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR ANDREW JOHN COLLINS

View Document

23/10/0923 October 2009 CURRSHO FROM 31/08/2010 TO 30/11/2009

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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