MICROTEC MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MICROTEC MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02740322

Incorporation date

16/08/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 South Street, Corsham, Wiltshire SN13 9HECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1992)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon26/02/2012
Application to strike the company off the register
dot icon25/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon06/09/2010
Director's details changed for Blaise Stephen Prideaux on 2010-08-17
dot icon06/09/2010
Director's details changed for Peter John Lawless on 2010-08-17
dot icon06/09/2010
Director's details changed for Peter James Mcpoland on 2010-08-17
dot icon06/09/2010
Director's details changed for Mr Donald Macgregor on 2010-08-17
dot icon01/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/09/2009
Return made up to 17/08/09; full list of members
dot icon22/09/2009
Director's Change of Particulars / peter mcpoland / 01/08/2009 / HouseName/Number was: , now: 44; Street was: 1 old orchard cottages, now: carysfort avenue; Area was: walcot street, now: ; Post Town was: bath, now: blackrock; Region was: banes, now: county dublin; Post Code was: BA1 5BE, now: ; Country was: , now: ireland
dot icon06/10/2008
Return made up to 17/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/09/2007
Return made up to 17/08/07; full list of members
dot icon21/08/2006
Return made up to 17/08/06; full list of members
dot icon30/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/10/2005
Return made up to 17/08/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/09/2004
Return made up to 17/08/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/09/2003
Return made up to 17/08/03; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon16/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon13/08/2002
Return made up to 17/08/02; full list of members
dot icon13/08/2002
Director's particulars changed
dot icon27/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon20/08/2001
Return made up to 17/08/01; full list of members
dot icon20/08/2001
Director's particulars changed
dot icon18/10/2000
Ad 05/10/00--------- £ si 2@1=2 £ ic 2/4
dot icon11/10/2000
Accounts made up to 2000-05-31
dot icon11/10/2000
Director resigned
dot icon04/10/2000
Registered office changed on 05/10/00 from: limpley mill, limpley stoke, bath. BA3 6HJ
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon31/08/2000
Return made up to 17/08/00; full list of members
dot icon30/08/1999
Accounts made up to 1999-05-31
dot icon11/08/1999
Return made up to 17/08/99; full list of members
dot icon31/08/1998
Accounts made up to 1998-05-31
dot icon09/08/1998
Return made up to 17/08/98; no change of members
dot icon15/02/1998
Accounts made up to 1997-05-31
dot icon12/08/1997
Return made up to 17/08/97; no change of members
dot icon11/08/1996
Accounts made up to 1996-05-31
dot icon11/08/1996
Return made up to 17/08/96; full list of members
dot icon20/08/1995
Accounts made up to 1995-05-31
dot icon20/08/1995
Return made up to 17/08/95; no change of members
dot icon23/08/1994
Accounts made up to 1994-05-31
dot icon17/08/1994
Return made up to 17/08/94; no change of members
dot icon08/09/1993
Accounts made up to 1993-05-31
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon22/08/1993
Return made up to 17/08/93; full list of members
dot icon02/11/1992
Registered office changed on 03/11/92 from: 13 st. James's parade bath BA1 1UL
dot icon02/11/1992
Accounting reference date notified as 31/05
dot icon02/11/1992
New director appointed
dot icon02/11/1992
New secretary appointed;new director appointed
dot icon07/09/1992
Secretary resigned;director resigned
dot icon16/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
17/08/1992 - 17/08/1992
1396
Macgregor, Donald
Director
19/10/1992 - Present
1
Prideaux, Blaise Stephen
Director
20/09/2000 - Present
4
Unwin, Jill Marion
Director
19/10/1992 - 20/09/2000
1
Unwin, Jill Marion
Secretary
19/10/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICROTEC MANAGEMENT SYSTEMS LIMITED

MICROTEC MANAGEMENT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 16/08/1992 with the registered office located at 1 South Street, Corsham, Wiltshire SN13 9HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICROTEC MANAGEMENT SYSTEMS LIMITED?

toggle

MICROTEC MANAGEMENT SYSTEMS LIMITED is currently Dissolved. It was registered on 16/08/1992 and dissolved on 18/06/2012.

Where is MICROTEC MANAGEMENT SYSTEMS LIMITED located?

toggle

MICROTEC MANAGEMENT SYSTEMS LIMITED is registered at 1 South Street, Corsham, Wiltshire SN13 9HE.

What does MICROTEC MANAGEMENT SYSTEMS LIMITED do?

toggle

MICROTEC MANAGEMENT SYSTEMS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MICROTEC MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.