Download leads from Nexok and grow your business. Find out more

Microvitec Display Limited

Documents

Total Documents43
Total Pages209

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off
28 March 2006First Gazette notice for voluntary strike-off
10 February 2006Application for striking-off
5 April 2005Accounts for a small company made up to 30 June 2004
16 December 2004Return made up to 28/11/04; full list of members
31 August 2004Declaration of satisfaction of mortgage/charge
16 August 2004Accounting reference date extended from 31/12/03 to 30/06/04
5 December 2003Return made up to 28/11/03; full list of members
14 September 2003Registered office changed on 14/09/03 from: bowling back lane bradford west yorkshire BD4 8SA
21 March 2003Memorandum and Articles of Association
2 March 2003Secretary resigned
2 March 2003New secretary appointed
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2003New director appointed
7 February 2003Full accounts made up to 31 December 2002
3 February 2003Director resigned
13 January 2003Resolutions
  • RES13 ‐ Capital contribution 31/07/02
31 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 October 2002Director resigned
21 October 2002New director appointed
24 September 2002Full accounts made up to 31 December 2001
4 January 2002Return made up to 28/11/01; full list of members
3 November 2001Accounts for a medium company made up to 31 December 2000
27 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2000Registered office changed on 05/12/00 from: bolling road bradford yorkshire BD4 7TU
2 November 2000Accounts for a medium company made up to 31 December 1999
14 December 1999Return made up to 28/11/99; full list of members
24 November 1999Accounts for a medium company made up to 31 December 1998
4 October 1999Delivery ext'd 3 mth 31/12/98
24 December 1998£ nc 1000/25000 14/02/98
24 December 1998Ad 28/02/98--------- £ si 24998@1=24998 £ ic 2/25000
24 December 1998Return made up to 28/11/98; full list of members
24 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
21 August 1998New secretary appointed
5 August 1998New secretary appointed;new director appointed
5 August 1998Secretary resigned;director resigned
5 August 1998Registered office changed on 05/08/98 from: fountain precinct balm green sheffield S1 1RZ
5 August 1998Secretary resigned
9 March 1998Director resigned
9 March 1998New director appointed
9 March 1998Director resigned
12 February 1998Company name changed broomco (1416) LIMITED\certificate issued on 12/02/98
28 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed