Advanced company searchLink opens in new window

MICROTRON FINE PARTICLE TECHNOLOGY LTD

Company number 07765622

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
12 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
23 Sep 2016 AD01 Registered office address changed from Swallows Ridge House Hollies Lane Wilmslow Cheshire SK9 2BW to C/O Homebird Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 23 September 2016
09 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
03 Nov 2015 CERTNM Company name changed acorn 1515 LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
20 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
05 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
04 Jul 2014 CERTNM Company name changed infraheat systems LIMITED\certificate issued on 04/07/14
  • CONNOT ‐
26 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-20
19 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Apr 2014 CERTNM Company name changed acorn 1503 LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
16 Apr 2014 CONNOT Change of name notice
22 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
04 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
30 Nov 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom on 30 November 2012
30 Nov 2012 CH01 Director's details changed for Mr Robert Ian Templeton on 30 November 2012
07 Sep 2011 NEWINC Incorporation