About

Registered Number: 02934497
Date of Incorporation: 31/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: 6 The Old Maltings, 135 Ditton Walk, Cambridge, CB5 8PY

 

Founded in 1994, Microbial Technics Ltd have registered office in Cambridge, it has a status of "Active". The companies directors are Wells, Jeremy Mark, Doctor, Le Page, Richard William Falla, Dr. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Jeremy Mark, Doctor 14 June 1994 - 1
Secretary Name Appointed Resigned Total Appointments
LE PAGE, Richard William Falla, Dr 14 June 1994 01 August 1995 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 02 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
AA - Annual Accounts 20 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
287 - Change in situation or address of Registered Office 14 August 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 18 March 1996
287 - Change in situation or address of Registered Office 08 August 1995
288 - N/A 08 August 1995
363s - Annual Return 22 June 1995
SA - Shares agreement 30 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 30 April 1995
88(2)P - N/A 07 March 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 03 October 1994
RESOLUTIONS - N/A 03 October 1994
RESOLUTIONS - N/A 03 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 1994
MA - Memorandum and Articles 11 July 1994
CERTNM - Change of name certificate 05 July 1994
CERTNM - Change of name certificate 05 July 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
287 - Change in situation or address of Registered Office 24 June 1994
NEWINC - New incorporation documents 31 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.