MICROTECHS LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewFinal Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Registered office address changed from Sussex House 11 the Pines Trading Estate Broad Street Guildford Surrey GU3 3BH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-02-07

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Resolutions

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Termination of appointment of Jack Alan Daniel Maggs as a director on 2021-10-31

View Document

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

04/08/214 August 2021 Director's details changed for Mr Jonathan Stephen Robert Hill on 2021-03-15

View Document

04/08/214 August 2021 Change of details for Mr Jonathan Stephen Robert Hill as a person with significant control on 2021-03-15

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CROSS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MRS LISA JANE RICHARDSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/10/1711 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

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

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR NEIL ADRIAN CROSS

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/10/1324 October 2013 COMPANY NAME CHANGED INSTEP CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HILL / 17/04/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALAN DANIEL MAGGS / 17/04/2013

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIO DA SILVA

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR JACK ALAN DANIEL MAGGS

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

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

View Document

02/06/112 June 2011 08/04/11 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JONATHAN HILL

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR ANTONIO SAVIO MACHADO DA SILVA

View Document

14/07/1014 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

19/02/1019 February 2010 CURREXT FROM 31/07/2010 TO 30/11/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 05/08/2009

View Document

10/07/0910 July 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