MICROVITEC LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via compulsory strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM DRUMHILL HOUSE CLAYTON LANE CLAYTON BRADFORD WEST YORKSHIRE BD14 6RF |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
18/03/1818 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
18/03/1718 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM DRUMHILL HOUSE CLAYTON LANE CLAYTON BRADFORD WEST YORKSHIRE BD14 6RF ENGLAND |
09/06/159 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM DRUMHILL WORKS CLAYTON LANE BRADFORD WEST YORKSHIRE BD14 6RF |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, SECRETARY GAIL SILCOCK |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1117 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRYK MATYSNIAK / 17/05/2010 |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL JOANNE SILCOCK / 17/05/2010 |
24/05/1024 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/05/0930 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/05/0718 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/06/067 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED |
07/06/057 June 2005 | SECRETARY RESIGNED |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
07/06/057 June 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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