About

Registered Number: 05045493
Date of Incorporation: 16/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB,

 

Micro - Tech Computer Sales Ltd was registered on 16 February 2004 with its registered office in Kendal, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 06 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 25 June 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 13 December 2012
DISS40 - Notice of striking-off action discontinued 10 July 2012
AR01 - Annual Return 07 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 07 June 2004
225 - Change of Accounting Reference Date 07 June 2004
CERTNM - Change of name certificate 27 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.