MICRODAT LIMITED

04299819
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

Documents

Documents
Date Category Description Pages
06 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2020 insolvency Liquidation Compulsory Return Final Meeting 19 Buy now
09 Apr 2020 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
22 May 2019 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
17 Jul 2018 insolvency Liquidation Compulsory Removal Of Liquidator By Court 13 Buy now
09 Jul 2018 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
04 May 2018 insolvency Liquidation Compulsory Winding Up Progress Report 20 Buy now
30 May 2017 insolvency Liquidation Miscellaneous 16 Buy now
09 May 2017 insolvency Liquidation Miscellaneous 15 Buy now
21 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Apr 2016 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
23 Dec 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
15 Dec 2015 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
08 Dec 2015 insolvency Liquidation In Administration End Of Administration 31 Buy now
30 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
30 Jun 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
28 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
08 Sep 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
05 Sep 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
21 Aug 2014 insolvency Liquidation In Administration Proposals 44 Buy now
07 Aug 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 50 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Jun 2014 mortgage Registration of a charge 17 Buy now
20 Jun 2014 officers Termination of appointment of director (Stephen Midgley) 1 Buy now
29 Apr 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2014 accounts Annual Accounts 6 Buy now
17 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2014 officers Appointment of director (Mr David John Livesley) 2 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Ashoke Chopra) 1 Buy now
12 Nov 2013 capital Return of Allotment of shares 4 Buy now
12 Nov 2013 annual-return Annual Return 8 Buy now
23 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Sep 2013 resolution Resolution 57 Buy now
17 Jun 2013 officers Change of particulars for director (Mr David Matthew Midgley) 2 Buy now
22 May 2013 capital Return of Allotment of shares 8 Buy now
07 May 2013 mortgage Registration of a charge 16 Buy now
17 Apr 2013 officers Appointment of director (Mr Alastair Waite) 2 Buy now
17 Apr 2013 officers Appointment of director (Mr Maitland Peter Hyslop) 2 Buy now
11 Apr 2013 resolution Resolution 55 Buy now
15 Feb 2013 officers Termination of appointment of director (Roy Butcher) 1 Buy now
24 Jan 2013 officers Termination of appointment of director (Andrew Humphrey) 1 Buy now
16 Oct 2012 annual-return Annual Return 7 Buy now
31 Aug 2012 accounts Annual Accounts 7 Buy now
03 Apr 2012 officers Termination of appointment of secretary (Howard Smith) 1 Buy now
07 Nov 2011 annual-return Annual Return 7 Buy now
24 May 2011 officers Appointment of director (Mr Ash Chopra) 2 Buy now
20 May 2011 capital Return of Allotment of shares 9 Buy now
20 May 2011 capital Notice of particulars of variation of rights attached to shares 6 Buy now
20 May 2011 resolution Resolution 55 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
21 Oct 2010 annual-return Annual Return 7 Buy now
21 Oct 2010 officers Change of particulars for secretary (Howard Smith) 1 Buy now
14 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Aug 2010 officers Termination of appointment of director (Matthew Hadwen) 1 Buy now
09 Jul 2010 accounts Annual Accounts 7 Buy now
13 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Roy Butcher) 2 Buy now
29 Mar 2010 capital Return of Allotment of shares 5 Buy now
22 Feb 2010 resolution Resolution 10 Buy now
15 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
08 Oct 2009 annual-return Annual Return 6 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Stephen Midgley) 2 Buy now
08 Oct 2009 officers Change of particulars for director (David Matthew Midgley) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Andrew John Humphrey) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Matthew Edward Niven Hadwen) 2 Buy now
08 May 2009 accounts Annual Accounts 7 Buy now
16 Dec 2008 annual-return Return made up to 05/10/08; full list of members 5 Buy now
20 Nov 2008 officers Secretary's change of particulars / howard smith / 18/11/2008 1 Buy now
20 Nov 2008 officers Director's change of particulars / andrew humphrey / 18/11/2008 1 Buy now
03 Sep 2008 accounts Annual Accounts 7 Buy now
28 Oct 2007 accounts Annual Accounts 7 Buy now
09 Oct 2007 annual-return Return made up to 05/10/07; full list of members 3 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: unit 2 lowfields road leeds west yorkshire LS12 6DS 1 Buy now
31 Aug 2007 officers Director's particulars changed 1 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
13 Jul 2007 officers New secretary appointed 2 Buy now
12 Oct 2006 annual-return Return made up to 05/10/06; full list of members 3 Buy now
05 Sep 2006 accounts Annual Accounts 7 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: unit 2 benyon park lowfields road leeds west yorkshire LS12 6DP 1 Buy now
07 Nov 2005 accounts Annual Accounts 6 Buy now
18 Oct 2005 annual-return Return made up to 05/10/05; full list of members 3 Buy now
03 Nov 2004 annual-return Return made up to 05/10/04; full list of members 8 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
15 Oct 2003 annual-return Return made up to 05/10/03; full list of members 8 Buy now
30 Aug 2003 capital Ad 01/07/03--------- £ si 900@1=900 £ ic 7900/8800 2 Buy now
09 Jul 2003 accounts Annual Accounts 6 Buy now
21 Feb 2003 capital Ad 16/12/02--------- £ si 7898@1=7898 £ ic 2/7900 2 Buy now
06 Dec 2002 annual-return Return made up to 05/10/02; full list of members 6 Buy now
06 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Jul 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
29 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
09 Jan 2002 officers New director appointed 2 Buy now
09 Jan 2002 officers New secretary appointed 2 Buy now
20 Dec 2001 address Registered office changed on 20/12/01 from: c/o b c hogg & company john king house garnet road leeds LS11 5JY 1 Buy now
19 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now