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

Microtech Ceramics Limited

Documents

Total Documents28
Total Pages188

Filing History

16 November 2017Confirmation statement made on 14 October 2017 with no updates
16 November 2017Total exemption full accounts made up to 31 December 2016
8 March 2017Total exemption small company accounts made up to 31 December 2015
29 November 2016Confirmation statement made on 14 October 2016 with updates
1 April 2016Termination of appointment of Michael George Foster as a director on 31 March 2016
1 April 2016Termination of appointment of Denis Anthony Sharp as a director on 31 March 2016
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 93.34
25 August 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 67.06
14 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
4 August 2015Termination of appointment of Kang Li as a director on 31 December 2014
4 August 2015Appointment of Mr Toby Jonathan James Massey as a director on 12 June 2015
14 July 2015Total exemption small company accounts made up to 31 December 2014
16 January 2015Registered office address changed from 52 Princes Gate London SW7 2PG England to Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 16 January 2015
16 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 67.06
18 August 2014Appointment of Dr Benjamin Francis Knatchbull Kingsbury as a director on 1 August 2014
18 August 2014Appointment of Dr Benjamin Francis Knatchbull Kingsbury as a director on 1 August 2014
19 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 57.06
12 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014
22 April 2014Appointment of Mr Denis Anthony Sharp as a director
22 April 2014Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 22 April 2014
22 April 2014Termination of appointment of Benjamin Kingsbury as a director
27 March 2014Appointment of Mr Michael George Foster as a director
27 March 2014Appointment of Prof Kang Li as a director
27 March 2014Appointment of Mr Brian Clive Graves as a director
14 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing