Based in Runcorn, Microbial Contamination Control Ltd was established in 2008, it's status at Companies House is "Dissolved". There are 2 directors listed for the company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COBB, John Albert | 01 February 2008 | - | 1 |
DAVIES, Pauline | 01 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 May 2020 | |
DS01 - Striking off application by a company | 05 May 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 14 February 2017 | |
AD01 - Change of registered office address | 14 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH03 - Change of particulars for secretary | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 01 December 2009 | |
287 - Change in situation or address of Registered Office | 22 April 2009 | |
RESOLUTIONS - N/A | 18 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2009 | |
363a - Annual Return | 24 February 2009 | |
353 - Register of members | 23 February 2009 | |
225 - Change of Accounting Reference Date | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
NEWINC - New incorporation documents | 01 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 February 2008 | Outstanding |
N/A |