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

Microdata Technology Limited

Documents

Total Documents70
Total Pages354

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off
14 December 2010Final Gazette dissolved via voluntary strike-off
31 August 2010First Gazette notice for voluntary strike-off
31 August 2010First Gazette notice for voluntary strike-off
19 August 2010Application to strike the company off the register
19 August 2010Application to strike the company off the register
8 July 2010Total exemption small company accounts made up to 28 February 2010
8 July 2010Total exemption small company accounts made up to 28 February 2010
25 January 2010Director's details changed for Peter Keating on 25 January 2010
25 January 2010Director's details changed for Peter Keating on 25 January 2010
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2
7 October 2009Total exemption small company accounts made up to 28 February 2009
7 October 2009Total exemption small company accounts made up to 28 February 2009
9 February 2009Return made up to 20/01/09; full list of members
9 February 2009Return made up to 20/01/09; full list of members
7 November 2008Total exemption small company accounts made up to 29 February 2008
7 November 2008Total exemption small company accounts made up to 29 February 2008
30 January 2008Return made up to 20/01/08; full list of members
30 January 2008Return made up to 20/01/08; full list of members
26 November 2007Total exemption full accounts made up to 28 February 2007
26 November 2007Total exemption full accounts made up to 28 February 2007
27 February 2007Return made up to 20/01/07; full list of members
27 February 2007Return made up to 20/01/07; full list of members
4 December 2006Total exemption full accounts made up to 28 February 2006
4 December 2006Total exemption full accounts made up to 28 February 2006
10 February 2006Return made up to 20/01/06; full list of members
10 February 2006Return made up to 20/01/06; full list of members
11 October 2005Total exemption full accounts made up to 28 February 2005
11 October 2005Total exemption full accounts made up to 28 February 2005
27 January 2005Return made up to 20/01/05; full list of members
27 January 2005Return made up to 20/01/05; full list of members
22 November 2004Total exemption full accounts made up to 29 February 2004
22 November 2004Total exemption full accounts made up to 29 February 2004
11 February 2004Return made up to 20/01/04; full list of members
11 February 2004Return made up to 20/01/04; full list of members
24 November 2003Total exemption full accounts made up to 28 February 2003
24 November 2003Total exemption full accounts made up to 28 February 2003
27 January 2003Return made up to 20/01/03; full list of members
27 January 2003Return made up to 20/01/03; full list of members
18 September 2002Total exemption full accounts made up to 28 February 2002
18 September 2002Total exemption full accounts made up to 28 February 2002
7 February 2002Return made up to 20/01/02; full list of members
7 February 2002Return made up to 20/01/02; full list of members
5 December 2001Secretary's particulars changed
5 December 2001Registered office changed on 05/12/01 from: 44 nibletts hill bristol avon BS5 8BH
5 December 2001Registered office changed on 05/12/01 from: 44 nibletts hill bristol avon BS5 8BH
5 December 2001Secretary's particulars changed
5 December 2001Director's particulars changed
5 December 2001Director's particulars changed
13 November 2001Total exemption full accounts made up to 28 February 2001
13 November 2001Total exemption full accounts made up to 28 February 2001
1 February 2001Return made up to 26/01/01; full list of members
1 February 2001Return made up to 26/01/01; full list of members
2 January 2001Accounts made up to 28 February 2000
2 January 2001Accounts for a dormant company made up to 28 February 2000
17 April 2000New secretary appointed
17 April 2000Registered office changed on 17/04/00 from: angel house 338/346 goswell road london EC1V 7LQ
17 April 2000Registered office changed on 17/04/00 from: angel house 338/346 goswell road london EC1V 7LQ
17 April 2000Director resigned
17 April 2000Accounting reference date shortened from 31/01/01 to 28/02/00
17 April 2000New secretary appointed
17 April 2000New director appointed
17 April 2000Secretary resigned
17 April 2000Director resigned
17 April 2000New director appointed
17 April 2000Accounting reference date shortened from 31/01/01 to 28/02/00
17 April 2000Secretary resigned
26 January 2000Incorporation
26 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed