MICROTOWER LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY TERESA MANSELL

View Document

02/08/112 August 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MANSELL / 02/10/2009

View Document

08/04/108 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM MURPHY WITHEY & CO ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / TERESA MANSELL / 09/03/2008

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 132 HEADLEY DRIVE ILFORD ESSEX IG2 6QL

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 2 BERKELEY CLOSE MOOR LANE STAINES MIDDLESEX TW19 6ED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

30/03/9330 March 1993

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993 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