- Company Overview for MICROTECH TECHNOLOGIES LIMITED (11526985)
- Filing history for MICROTECH TECHNOLOGIES LIMITED (11526985)
- People for MICROTECH TECHNOLOGIES LIMITED (11526985)
- More for MICROTECH TECHNOLOGIES LIMITED (11526985)
| 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) |
|---|---|---|---|
| 20 Aug 2021 | AD01 | Registered office address changed from Puddle House Farm Puddle House Lane Singleton Poulton-Le-Fylde FY6 8LA England to 1 Thomas Street Blackpool FY1 3HG on 20 August 2021 | |
| 29 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Dec 2020 | AD01 | Registered office address changed from 2nd Floor, Phoenix House, 283 Church Street Church Street Blackpool FY1 3PG England to Puddle House Farm Puddle House Lane Singleton Poulton-Le-Fylde FY6 8LA on 7 December 2020 | |
| 21 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
| 06 Mar 2020 | AD01 | Registered office address changed from Puddle House Farm Puddle House Lane Singleton Poulton-Le-Fylde FY6 8LA United Kingdom to 2nd Floor, Phoenix House, 283 Church Street Church Street Blackpool FY1 3PG on 6 March 2020 | |
| 21 Jan 2020 | TM01 | Termination of appointment of Ann-Marie Burke as a director on 20 January 2020 | |
| 10 Oct 2019 | AA | Total exemption full accounts made up to 19 August 2019 | |
| 08 Oct 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 19 August 2019 | |
| 05 Sep 2019 | AP01 | Appointment of Miss Ann-Marie Burke as a director on 5 September 2019 | |
| 05 Sep 2019 | TM01 | Termination of appointment of Ann-Marie Burke as a director on 5 September 2019 | |
| 05 Sep 2019 | AP01 | Appointment of Miss Ann-Marie Burke as a director on 5 September 2019 | |
| 05 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
| 30 Jul 2019 | PSC07 | Cessation of Andrew Betteridge as a person with significant control on 30 July 2019 | |
| 01 May 2019 | PSC01 | Notification of Andrew Betteridge as a person with significant control on 1 May 2019 | |
| 20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|