MICROTEST RESEARCH LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/1111 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 SOLVENCY STATEMENT DATED 17/01/11

View Document

24/01/1124 January 2011 STATEMENT BY DIRECTORS

View Document

24/01/1124 January 2011 24/01/11 STATEMENT OF CAPITAL GBP 1

View Document

24/01/1124 January 2011 REDUCE ISSUED CAPITAL 17/01/2011

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR ROBERT STEWART PRINGLE

View Document

18/11/0918 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEE HERRING / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDLER KLITGAARD / 01/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY CORK

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED CORNING MICROTEST RESEARCH LIMIT ED CERTIFICATE ISSUED ON 30/12/96

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

13/11/9513 November 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED MICROTEST RESEARCH LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

28/10/9328 October 1993

View Document

28/10/9328 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992

View Document

16/04/9216 April 1992

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990

View Document

15/10/9015 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/10/9012 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: G OFFICE CHANGED 20/03/90 UNIVERSITY ROAD HESLINGTON YORK YO1 5DU

View Document

20/03/9020 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/845 October 1984 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