Advanced company searchLink opens in new window

MICROTEX PRODUCTS LIMITED

Company number 04462991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
06 Oct 2015 MR04 Satisfaction of charge 2 in full
21 Sep 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
29 Sep 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AP01 Appointment of Mr Andrew David Barker as a director on 17 March 2014
23 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
09 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
26 Nov 2013 AP01 Appointment of Mr Stephen Lightfoot as a director
  • ANNOTATION Second filed AP01 for stephen lightfoot
03 Oct 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
25 Jul 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Brian Irvine on 30 November 2011
30 Nov 2011 CH01 Director's details changed for Brian Irvine on 30 November 2011
30 Nov 2011 CH03 Secretary's details changed for Brian Irvine on 30 November 2011
12 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
14 Jul 2011 TM01 Termination of appointment of Peter Rooney as a director
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2010 AP01 Appointment of Mr Michael Overend as a director
23 Nov 2010 CERTNM Company name changed fibrestone technology LTD\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
06 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders