- Company Overview for MICROSITEZ LTD (SC350313)
- Filing history for MICROSITEZ LTD (SC350313)
- People for MICROSITEZ LTD (SC350313)
- Insolvency for MICROSITEZ LTD (SC350313)
- More for MICROSITEZ LTD (SC350313)
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) |
---|---|---|---|
11 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
19 Sep 2012 | 2.20B(Scot) | Administrator's progress report | |
18 Sep 2012 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
18 Sep 2012 | 2.20B(Scot) | Administrator's progress report | |
02 Apr 2012 | 2.20B(Scot) | Administrator's progress report | |
13 Dec 2011 | 2.18B(Scot) | Notice of result of meeting creditors | |
13 Dec 2011 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
22 Nov 2011 | 2.16B(Scot) | Statement of administrator's proposal | |
18 Oct 2011 | AD01 | Registered office address changed from the Hub Pacific Quay Digital Media Quarter Glasgow G51 1EA on 18 October 2011 | |
18 Oct 2011 | 2.11B(Scot) | Appointment of an administrator | |
26 Aug 2011 | 2.2B(Scot) | Notice of Petition for Administration Order | |
08 Feb 2011 | AR01 |
Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2011-02-08
|
|
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
11 Aug 2010 | CH01 | Director's details changed for Mr Ronald Scot Crone on 6 August 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Ronald Scot Crone on 2 October 2009 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 21 hunter street east kilbride glasgow lanarkshire G74 4LZ | |
05 May 2009 | 288c | Director's change of particulars / ronald crone / 03/04/2009 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from suite 309 111 west george street glasgow lanarkshire G2 1QX | |
18 Dec 2008 | 288c | Director's change of particulars / ronald crone / 15/12/2008 | |
23 Oct 2008 | NEWINC | Incorporation |