MITEK COMPUTER COMPONENTS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

21/01/0921 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/0814 October 2008 First Gazette

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/07/065 July 2006 04/07/06 ABSTRACTS AND PAYMENTS

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

19/03/0519 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/03/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/02/03; CHANGE OF MEMBERS

View Document

07/03/037 March 2003 COMPANY NAME CHANGED MITEK GROUP LIMITED CERTIFICATE ISSUED ON 07/03/03; RESOLUTION PASSED ON 19/02/03

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: MELBOURNE HOUSE GROSVENOR STREET STALYBRIDGE CHESHIRE SK15 2JN

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: G OFFICE CHANGED 18/11/97 101 ST GEORGES ROAD BOLTON BL1 2BY

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED FINANCEDATE LIMITED CERTIFICATE ISSUED ON 29/03/94

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/03/9230 March 1992

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9126 July 1991

View Document

11/07/9111 July 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 � NC 1000/1000000 10/06/91

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 NC INC ALREADY ADJUSTED 10/06/91

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 ALTER MEM AND ARTS 27/02/90

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: G OFFICE CHANGED 07/03/90 INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/03/907 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information