Distributed Micro Technology Ltd was registered on 20 January 1987. Currently we aren't aware of the number of employees at the Distributed Micro Technology Ltd. The current directors of the business are listed as Jones, Peter John, Leahy, Christine Fiona, Leahy, Patrick Joseph, Leahy, Robert Patrick, Butt, Roger Edward, Richards, Gordon Derek, Whittaker, Allen Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Peter John | 01 August 2011 | - | 1 |
LEAHY, Christine Fiona | 28 June 2004 | - | 1 |
LEAHY, Patrick Joseph | N/A | - | 1 |
LEAHY, Robert Patrick | 02 January 2019 | - | 1 |
BUTT, Roger Edward | N/A | 27 February 2004 | 1 |
RICHARDS, Gordon Derek | N/A | 15 November 1994 | 1 |
WHITTAKER, Allen Peter | N/A | 30 March 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 11 June 2020 | |
SH01 - Return of Allotment of shares | 09 January 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 13 June 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
RESOLUTIONS - N/A | 30 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 29 October 2018 | |
AA - Annual Accounts | 18 September 2018 | |
SH01 - Return of Allotment of shares | 22 June 2018 | |
CS01 - N/A | 14 June 2018 | |
MR04 - N/A | 25 May 2018 | |
MR01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 10 June 2017 | |
AA - Annual Accounts | 13 September 2016 | |
MR01 - N/A | 01 August 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AP01 - Appointment of director | 15 August 2011 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AR01 - Annual Return | 29 June 2010 | |
RESOLUTIONS - N/A | 28 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 28 May 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 May 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 08 July 2008 | |
353 - Register of members | 07 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 July 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 05 July 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
169 - Return by a company purchasing its own shares | 06 April 2004 | |
RESOLUTIONS - N/A | 31 March 2004 | |
RESOLUTIONS - N/A | 31 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 29 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2002 | |
AA - Annual Accounts | 29 May 2001 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 26 June 2000 | |
363s - Annual Return | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1999 | |
RESOLUTIONS - N/A | 20 June 1999 | |
RESOLUTIONS - N/A | 20 June 1999 | |
363s - Annual Return | 20 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 1999 | |
AA - Annual Accounts | 28 May 1999 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 02 November 1997 | |
RESOLUTIONS - N/A | 31 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1997 | |
363s - Annual Return | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 24 February 1997 | |
287 - Change in situation or address of Registered Office | 26 November 1996 | |
RESOLUTIONS - N/A | 04 July 1996 | |
363s - Annual Return | 17 June 1996 | |
AA - Annual Accounts | 03 April 1996 | |
AA - Annual Accounts | 12 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1995 | |
363s - Annual Return | 24 May 1995 | |
169 - Return by a company purchasing its own shares | 29 March 1995 | |
RESOLUTIONS - N/A | 23 March 1995 | |
288 - N/A | 07 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 24 June 1994 | |
AA - Annual Accounts | 21 April 1994 | |
AA - Annual Accounts | 10 August 1993 | |
363s - Annual Return | 03 June 1993 | |
363a - Annual Return | 05 August 1992 | |
AA - Annual Accounts | 19 May 1992 | |
288 - N/A | 17 December 1991 | |
288 - N/A | 17 December 1991 | |
AA - Annual Accounts | 31 October 1991 | |
RESOLUTIONS - N/A | 08 August 1991 | |
RESOLUTIONS - N/A | 08 August 1991 | |
RESOLUTIONS - N/A | 08 August 1991 | |
RESOLUTIONS - N/A | 08 August 1991 | |
363b - Annual Return | 16 June 1991 | |
AA - Annual Accounts | 14 January 1991 | |
287 - Change in situation or address of Registered Office | 14 January 1991 | |
363 - Annual Return | 14 January 1991 | |
AA - Annual Accounts | 01 March 1990 | |
363 - Annual Return | 13 February 1990 | |
288 - N/A | 12 February 1990 | |
288 - N/A | 08 February 1989 | |
PUC 2 - N/A | 08 February 1989 | |
288 - N/A | 25 January 1989 | |
PUC 2 - N/A | 05 October 1988 | |
395 - Particulars of a mortgage or charge | 22 July 1988 | |
363 - Annual Return | 26 May 1988 | |
AA - Annual Accounts | 17 May 1988 | |
287 - Change in situation or address of Registered Office | 11 December 1987 | |
RESOLUTIONS - N/A | 25 September 1987 | |
395 - Particulars of a mortgage or charge | 16 September 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 March 1987 | |
288 - N/A | 06 February 1987 | |
287 - Change in situation or address of Registered Office | 06 February 1987 | |
CERTNM - Change of name certificate | 06 February 1987 | |
CERTINC - N/A | 20 January 1987 | |
NEWINC - New incorporation documents | 20 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2017 | Outstanding |
N/A |
A registered charge | 20 July 2016 | Fully Satisfied |
N/A |
Mortgage debenture | 17 February 1997 | Fully Satisfied |
N/A |
Debenture | 21 July 1988 | Fully Satisfied |
N/A |
Debenture | 10 September 1987 | Fully Satisfied |
N/A |