About

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

 

Microtech Recruitment Ltd was established in 2010. We don't currently know the number of employees at this organisation. The current directors of the business are listed as Bampton, Tracey, Dauncey, Jonathan Michael in the Companies House registry.

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.