About

Registered Number: 07252897
Date of Incorporation: 13/05/2010 (14 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 28/07/2015 (9 years and 8 months ago)
Registered Address: C/O OPUS RESTRUCTURING LLP, Exchange House 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

 

Established in 2010, Microtech Recruitment Ltd have registered office in Milton Keynes, it has a status of "Liquidation". We do not know the number of employees at the business. The companies directors are listed as Bampton, Tracey, Dauncey, Jonathan Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUNCEY, Jonathan Michael 13 May 2010 18 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BAMPTON, Tracey 13 May 2010 06 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 April 2015
4.68 - Liquidator's statement of receipts and payments 20 November 2014
MR04 - N/A 20 November 2014
AD01 - Change of registered office address 29 November 2013
RESOLUTIONS - N/A 20 November 2013
RESOLUTIONS - N/A 20 November 2013
4.20 - N/A 20 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AR01 - Annual Return 20 May 2013
AAMD - Amended Accounts 17 April 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 18 September 2012
AA01 - Change of accounting reference date 23 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 09 February 2012
AP01 - Appointment of director 14 November 2011
CERTNM - Change of name certificate 21 September 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
CERTNM - Change of name certificate 22 June 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 03 May 2011
CERTNM - Change of name certificate 28 April 2011
AA01 - Change of accounting reference date 21 December 2010
TM02 - Termination of appointment of secretary 06 July 2010
AP01 - Appointment of director 22 June 2010
NEWINC - New incorporation documents 13 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.