MICROW ENGINEERING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-05

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-07-05

View Document

31/08/2331 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/07/2319 July 2023 Statement of affairs

View Document

19/07/2319 July 2023 Registered office address changed from Unit H Edison Courtyard Brunel Road Earlstrees Industrial Estate Corby NN17 4LS England to Speedhwell Mill, Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2023-07-19

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-07-31

View Document

26/09/2126 September 2021 Registered office address changed from Unit 3 64 Trafalgar Road Kettering Northamptonshire NN16 8DB England to Unit H Edison Courtyard Brunel Road Earlstrees Industrial Estate Corby NN17 4LS on 2021-09-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

07/05/207 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ELEANOR WILKIN / 01/08/2015

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 52A TRESHAM STREET KETTERING NORTHAMPTONSHIRE NN16 8RT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/04/1413 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DEAN ROWE / 10/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH WILKIN / 15/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROWE / 15/07/2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY MARILYN ROWE

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR ALLAN DEAN ROWE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MARILYN ROWE

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MS SARAH ELEANOR WILKIN

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROWE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN ROWE

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 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