MICROSCIENCE TECHNOLOGIES LIMITED

Company Documents

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

View Document

20/01/1120 January 2011 NOTICE OF FINAL MEETING OF CREDITORS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O BEGBIES TRAYNOR 2ND FLOOR FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NOTICE OF WINDING UP ORDER

View Document

11/06/0711 June 2007 CRT ORD NOTICE OF WINDING UP

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA

View Document

14/05/0714 May 2007 APPOINTMENT OF LIQUIDATOR P

View Document

08/03/078 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 40 MELVILLE STREET EDINBURGH EH3 7TW

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/02/04; NO CHANGE OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 PARTIC OF MORT/CHARGE *****

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 £ NC 1000/70900 22/11/02

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 22/11/02

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 10 GLOUCESTER PLACE EDINBURGH MIDLOTHIAN EH3 6EF

View Document

20/02/0120 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000

View Document

05/04/005 April 2000

View Document

05/04/005 April 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 COMPANY NAME CHANGED ASSOCIATED INDUSTRIAL RESEARCH L IMITED CERTIFICATE ISSUED ON 04/04/00

View Document

25/11/9925 November 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 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