MICROTUX LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

10/09/2310 September 2023 Application to strike the company off the register

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/07/2025 July 2020 REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 92 92 CAMPBELL FIELDS ALDERSHOT GU11 3TZ ENGLAND

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 6 LACKLAND COURT KING JOHN STREET FLEET HAMPSHIRE GU51 1HZ ENGLAND

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 19 POTTERY COURT POTTERY COURT WRECCLESHAM FARNHAM SURREY GU10 4QW

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FENNELL / 04/11/2015

View Document

04/11/154 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 1 DRYDEN BRACKNELL BERKSHIRE RG12 7RQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, SECRETARY JENNY FENNELL

View Document

23/11/1423 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 SECRETARY APPOINTED JENNY FENNELL

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 148 SALMONS LANE, CATERHAM CROYDON SURREY CR3 0HA

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WARREN

View Document

22/11/1122 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FENNELL / 23/11/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information