Established in 1987, Microvive Ltd has its registered office in Derby, it's status at Companies House is "Dissolved". This company has 13 directors. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAMY, Simon James | 10 April 2008 | 15 April 2011 | 1 |
BROWN, Christopher Harry | 03 July 1995 | 28 February 1998 | 1 |
DE PESCARA, Christophe | 21 July 2010 | 15 April 2011 | 1 |
DEPEYRON, Frederic | 21 July 2010 | 15 April 2011 | 1 |
FAVRE, Laurent | 21 July 2010 | 15 April 2011 | 1 |
HEBB, Timothy | N/A | 21 March 2001 | 1 |
IVES, John Robert Stephen | N/A | 21 March 2001 | 1 |
LANNE, Michel Marc | 21 July 2010 | 15 April 2011 | 1 |
WILKINSON, Andrew James | 10 April 2008 | 10 April 2008 | 1 |
WILKINSON, Robert | N/A | 16 May 1996 | 1 |
MASTERNAUT INTERNATIONAL SAS | 21 July 2010 | 31 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LARGENT, Barry Roy | 23 October 2012 | 03 June 2014 | 1 |
WATERHOUSE, Paul Keith | 04 May 2010 | 31 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 March 2020 | |
LIQ14 - N/A | 30 December 2019 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2018 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2018 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2018 | |
4.68 - Liquidator's statement of receipts and payments | 15 June 2017 | |
RESOLUTIONS - N/A | 09 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2016 | |
4.20 - N/A | 09 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 04 August 2014 | |
TM02 - Termination of appointment of secretary | 04 August 2014 | |
AA - Annual Accounts | 30 September 2013 | |
MR05 - N/A | 26 September 2013 | |
RESOLUTIONS - N/A | 10 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 10 September 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AP01 - Appointment of director | 03 June 2013 | |
CH03 - Change of particulars for secretary | 03 June 2013 | |
AA - Annual Accounts | 01 February 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 29 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2012 | |
AR01 - Annual Return | 02 December 2012 | |
DISS16(SOAS) - N/A | 20 November 2012 | |
CERTNM - Change of name certificate | 02 November 2012 | |
AD01 - Change of registered office address | 31 October 2012 | |
AP03 - Appointment of secretary | 24 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
TM02 - Termination of appointment of secretary | 15 May 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
AD01 - Change of registered office address | 28 March 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
MISC - Miscellaneous document | 21 December 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
AP01 - Appointment of director | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
RESOLUTIONS - N/A | 27 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
TM01 - Termination of appointment of director | 20 April 2011 | |
TM01 - Termination of appointment of director | 20 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2011 | |
AP02 - Appointment of corporate director | 04 November 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AA01 - Change of accounting reference date | 05 May 2010 | |
AP03 - Appointment of secretary | 05 May 2010 | |
TM02 - Termination of appointment of secretary | 05 May 2010 | |
AA - Annual Accounts | 07 December 2009 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 31 March 2009 | |
225 - Change of Accounting Reference Date | 26 November 2008 | |
363a - Annual Return | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 19 May 2008 | |
RESOLUTIONS - N/A | 13 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 May 2008 | |
MEM/ARTS - N/A | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
CERTNM - Change of name certificate | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
287 - Change in situation or address of Registered Office | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
225 - Change of Accounting Reference Date | 23 April 2008 | |
RESOLUTIONS - N/A | 21 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2008 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2007 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 01 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2002 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
363s - Annual Return | 26 June 2002 | |
CERTNM - Change of name certificate | 16 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 08 July 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
AUD - Auditor's letter of resignation | 05 April 2001 | |
225 - Change of Accounting Reference Date | 05 April 2001 | |
287 - Change in situation or address of Registered Office | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
AA - Annual Accounts | 08 March 2001 | |
AA - Annual Accounts | 08 March 2001 | |
AA - Annual Accounts | 12 July 2000 | |
225 - Change of Accounting Reference Date | 11 July 2000 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 06 February 2000 | |
363s - Annual Return | 08 June 1999 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 29 April 1998 | |
288b - Notice of resignation of directors or secretaries | 08 April 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 September 1997 | |
88(2)P - N/A | 10 September 1997 | |
363s - Annual Return | 28 August 1997 | |
AA - Annual Accounts | 22 April 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1996 | |
363s - Annual Return | 19 June 1996 | |
288 - N/A | 14 June 1996 | |
287 - Change in situation or address of Registered Office | 02 April 1996 | |
AA - Annual Accounts | 29 November 1995 | |
288 - N/A | 31 October 1995 | |
288 - N/A | 31 October 1995 | |
363s - Annual Return | 19 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 05 September 1994 | |
AA - Annual Accounts | 05 September 1994 | |
363s - Annual Return | 21 July 1994 | |
288 - N/A | 19 December 1993 | |
363s - Annual Return | 20 August 1993 | |
AA - Annual Accounts | 05 May 1993 | |
363s - Annual Return | 17 July 1992 | |
AA - Annual Accounts | 07 May 1992 | |
363b - Annual Return | 18 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 January 1991 | |
363s - Annual Return | 20 November 1990 | |
AA - Annual Accounts | 08 November 1990 | |
AA - Annual Accounts | 26 July 1989 | |
363 - Annual Return | 26 July 1989 | |
395 - Particulars of a mortgage or charge | 31 May 1989 | |
288 - N/A | 16 January 1989 | |
288 - N/A | 12 December 1988 | |
AA - Annual Accounts | 07 December 1988 | |
363 - Annual Return | 07 December 1988 | |
PUC 2 - N/A | 03 February 1988 | |
288 - N/A | 01 October 1987 | |
123 - Notice of increase in nominal capital | 18 August 1987 | |
MEM/ARTS - N/A | 03 August 1987 | |
288 - N/A | 22 July 1987 | |
288 - N/A | 15 June 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 June 1987 | |
PUC 2 - N/A | 28 May 1987 | |
GAZ(U) - N/A | 27 April 1987 | |
288 - N/A | 27 April 1987 | |
287 - Change in situation or address of Registered Office | 27 April 1987 | |
288 - N/A | 21 April 1987 | |
CERTNM - Change of name certificate | 27 March 1987 | |
CERTINC - N/A | 23 February 1987 | |
NEWINC - New incorporation documents | 23 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 April 2011 | Outstanding |
N/A |
Deed of accession and charge | 01 May 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 August 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 July 2002 | Fully Satisfied |
N/A |
Debenture | 25 May 1989 | Fully Satisfied |
N/A |