Micropoint Technology Limited
Private Limited Company
Micropoint Technology Limited
122 Sandbach Road North
Alsager
Stoke On Trent
ST7 2AW
Company Name | Micropoint Technology Limited |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 08031124 |
---|
Incorporation Date | 16 April 2012 |
---|
Dissolution Date | 4 June 2019 (active for 7 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Inorchem Limited |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Electronic and Telecommunications Equipment and Parts |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 122 Sandbach Road North Alsager Stoke On Trent ST7 2AW |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Congleton |
---|
Region | North West |
---|
County | Cheshire |
---|
Built Up Area | Alsager |
---|
Parish | Alsager |
---|
Accounts Year End | 30 April |
---|
Category | Dormant |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5186) | Wholesale of other electronic parts & equipment |
---|
SIC 2007 (46520) | Wholesale of electronic and telecommunications equipment and parts |
---|
2 January 2018 | Micro company accounts made up to 30 April 2017 | 2 pages |
---|
5 March 2017 | Confirmation statement made on 5 March 2017 with updates | 5 pages |
---|
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 | 2 pages |
---|
25 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-25 | 3 pages |
---|
25 May 2016 | Director's details changed for Albert Barry Leese on 1 April 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—