Advanced company searchLink opens in new window

MICROSITEZ LTD

Company number SC350313

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)
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
  • GBP 100
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
  • GBP 100
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