About

Registered Number: 06619811
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2018 (6 years and 2 months ago)
Registered Address: Queen Anne House, 66 Cricklade Street, Cirencester, Glos, GL7 1JN,

 

Based in Glos, Microsens Medtech Ltd was setup in 2008. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2018
LIQ14 - N/A 16 November 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2017
AD01 - Change of registered office address 09 February 2016
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2015
SH01 - Return of Allotment of shares 18 December 2013
AD01 - Change of registered office address 10 December 2013
RESOLUTIONS - N/A 09 December 2013
RESOLUTIONS - N/A 09 December 2013
4.20 - N/A 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2013
SH01 - Return of Allotment of shares 09 September 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 September 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AA - Annual Accounts 24 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
363a - Annual Return 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.