About

Registered Number: 04903009
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 62 Cavendish Road, Highams Park, London, E4 9NH

 

Established in 2003, Microtec Integrated Systems Ltd have registered office in Highams Park, it has a status of "Active". Jackson, Strathan, Tabor, Sarah are listed as directors of Microtec Integrated Systems Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Strathan 17 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TABOR, Sarah 17 September 2003 26 September 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 24 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 10 October 2018
RESOLUTIONS - N/A 19 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 26 September 2011
CH01 - Change of particulars for director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 08 June 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.