About

Registered Number: NI036572
Date of Incorporation: 15/07/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 214-216 Aghafad, Clogher, Co. Tyrone, BT76 0XR

 

Microchannel Technologies Ltd was registered on 15 July 1999, it's status is listed as "Active". There are 12 directors listed for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Peter Charles 06 November 2012 - 1
LLOYD, Robert Barry 17 March 2015 - 1
BROWN, David Justin 09 August 1999 14 February 2000 1
LLOYD, Barry 31 August 2005 30 August 2014 1
LLOYD, Hilary Rachel 29 February 2000 09 December 2013 1
LLOYD, Penelope Jane 28 February 2002 06 November 2012 1
LLOYD, Penelope Jane 14 April 2000 30 November 2001 1
LLOYD, Robert Barry 09 August 1999 30 June 2000 1
PARKER, Shirley 14 April 2000 30 July 2001 1
SMIRNOFF, Roman 30 November 2006 06 November 2012 1
SRIYINGYONG, Isarum 15 December 2014 13 November 2016 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Robert Barry 15 July 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 18 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 15 November 2018
RESOLUTIONS - N/A 14 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 28 July 2016
AA01 - Change of accounting reference date 19 April 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 06 December 2011
SH03 - Return of purchase of own shares 05 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 05 December 2010
CH01 - Change of particulars for director 05 December 2010
CH01 - Change of particulars for director 05 December 2010
CH01 - Change of particulars for director 05 December 2010
CH01 - Change of particulars for director 05 December 2010
CH03 - Change of particulars for secretary 05 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 14 January 2010
371S(NI) - N/A 27 July 2009
AC(NI) - N/A 07 May 2009
371S(NI) - N/A 17 July 2008
AC(NI) - N/A 29 May 2008
402(NI) - N/A 13 February 2008
371S(NI) - N/A 10 July 2007
AC(NI) - N/A 25 May 2007
296(NI) - N/A 15 December 2006
371S(NI) - N/A 03 August 2006
AC(NI) - N/A 31 March 2006
RESOLUTIONS - N/A 07 October 2005
296(NI) - N/A 07 October 2005
UDART(NI) - N/A 07 October 2005
98-2(NI) - N/A 07 October 2005
296(NI) - N/A 27 September 2005
371S(NI) - N/A 22 July 2005
AC(NI) - N/A 16 April 2005
371S(NI) - N/A 28 July 2004
AC(NI) - N/A 27 February 2004
G98-2(NI) - N/A 14 September 2003
371S(NI) - N/A 11 July 2003
AC(NI) - N/A 11 April 2003
371S(NI) - N/A 18 July 2002
AC(NI) - N/A 23 April 2002
296(NI) - N/A 19 March 2002
179(NI) - N/A 19 February 2002
296(NI) - N/A 11 December 2001
296(NI) - N/A 09 August 2001
371S(NI) - N/A 22 July 2001
AC(NI) - N/A 21 May 2001
371S(NI) - N/A 25 July 2000
296(NI) - N/A 11 July 2000
296(NI) - N/A 07 May 2000
G98-2(NI) - N/A 07 May 2000
296(NI) - N/A 07 May 2000
296(NI) - N/A 29 March 2000
296(NI) - N/A 26 February 2000
296(NI) - N/A 20 August 1999
295(NI) - N/A 20 August 1999
296(NI) - N/A 20 August 1999
MEM(NI) - N/A 15 July 1999
ARTS(NI) - N/A 15 July 1999
G23(NI) - N/A 15 July 1999
G21(NI) - N/A 15 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.