Microtherm (Gb) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

MICROPORE INSULATION LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01088507
Record last updated Sunday, April 12, 2015 10:19:15 PM UTC
Official Address 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr56da East, Bamber Bridge East
There are 207 companies registered at this street
Locality Bamber Bridge East
Region England
Postal Code PR56DA
Sector Other manufacturing

Charts

Visits

MICROTHERM (GB) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 23, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 23, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 9, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Dec 8, 2011 Change of registered office address Change of registered office address
Registry Dec 7, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 7, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 8, 2011 Resignation of one Director Resignation of one Director
Financials Jul 20, 2011 Annual accounts Annual accounts
Registry May 23, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2011 Appointment of a man as Director 1088... Appointment of a man as Director 1088...
Registry Jan 5, 2011 Annual return Annual return
Registry Sep 9, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Sep 8, 2010 Resignation of one Director Resignation of one Director
Registry Aug 31, 2010 Resignation of one Investment Director and one Director (a man) Resignation of one Investment Director and one Director (a man)
Financials Jul 6, 2010 Annual accounts Annual accounts
Registry Feb 9, 2010 Annual return Annual return
Financials Aug 3, 2009 Annual accounts Annual accounts
Registry Jun 11, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 12, 2009 Annual return Annual return
Registry Jun 25, 2008 Appointment of a director Appointment of a director
Financials Jun 5, 2008 Annual accounts Annual accounts
Registry May 20, 2008 Appointment of a man as Director and Investment Director Appointment of a man as Director and Investment Director
Registry Mar 10, 2008 Resignation of a director Resignation of a director
Registry Jan 16, 2008 Annual return Annual return
Registry Aug 23, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 8, 2007 Annual accounts Annual accounts
Registry Mar 13, 2007 Annual return Annual return
Financials Sep 21, 2006 Annual accounts Annual accounts
Registry Jun 29, 2006 Resignation of a director Resignation of a director
Registry Feb 13, 2006 Annual return Annual return
Registry Feb 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Oct 15, 2005 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Feb 24, 2005 Annual return Annual return
Financials Jan 11, 2005 Annual accounts Annual accounts
Registry Dec 14, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 1, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 13, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 13, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 13, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 25, 2004 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 29, 2004 Appointment of a director Appointment of a director
Registry Apr 22, 2004 Resignation of a director Resignation of a director
Registry Feb 23, 2004 Appointment of a person as Director and Corporate Body Appointment of a person as Director and Corporate Body
Registry Feb 20, 2004 Annual return Annual return
Registry Feb 11, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 28, 2003 Annual accounts Annual accounts
Registry Sep 5, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 3, 2003 Annual return Annual return
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Jan 29, 2002 Annual return Annual return
Financials Jan 27, 2002 Annual accounts Annual accounts
Registry Oct 25, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 18, 2001 Resignation of a director Resignation of a director
Registry May 18, 2001 Resignation of a director 1088... Resignation of a director 1088...
Registry May 3, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 2001 Appointment of a director Appointment of a director
Registry Apr 5, 2001 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Mar 31, 2001 Resignation of 3 people: one Accountant, one Company Director and one Director (a man) Resignation of 3 people: one Accountant, one Company Director and one Director (a man)
Registry Jan 16, 2001 Annual return Annual return
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Jun 27, 2000 Appointment of a director Appointment of a director
Registry May 23, 2000 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Apr 12, 2000 Appointment of a director Appointment of a director
Registry Mar 27, 2000 Appointment of a man as Director Appointment of a man as Director
Registry Mar 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 23, 2000 Resignation of a director Resignation of a director
Registry Feb 11, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 2, 2000 Annual return Annual return
Registry Feb 2, 2000 Resignation of a secretary Resignation of a secretary
Registry Feb 2, 2000 Appointment of a director Appointment of a director
Registry Feb 2, 2000 Registered office changed Registered office changed
Registry Jan 25, 2000 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Oct 18, 1999 Annual accounts Annual accounts
Registry Jan 21, 1999 Annual return Annual return
Registry Dec 2, 1998 Change of name certificate Change of name certificate
Registry Dec 2, 1998 Company name change Company name change
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Oct 7, 1998 Resignation of a director Resignation of a director
Registry Sep 25, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 25, 1998 Annual return Annual return
Financials Nov 2, 1997 Annual accounts Annual accounts
Registry Jan 17, 1997 Annual return Annual return
Financials Nov 8, 1996 Annual accounts Annual accounts
Registry Feb 1, 1996 Annual return Annual return
Financials Oct 4, 1995 Annual accounts Annual accounts
Registry Jan 28, 1995 Annual return Annual return
Registry Jan 28, 1995 Director's particulars changed Director's particulars changed
Financials Dec 16, 1994 Annual accounts Annual accounts
Registry Dec 16, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 24, 1994 Annual return Annual return
Financials Nov 8, 1993 Annual accounts Annual accounts
Registry Feb 1, 1993 Director's particulars changed Director's particulars changed
Registry Feb 1, 1993 Annual return Annual return
Financials Nov 4, 1992 Annual accounts Annual accounts
Registry Feb 27, 1992 Annual return Annual return
Registry Jan 4, 1992 Four appointments: 4 men Four appointments: 4 men
Financials Nov 5, 1991 Annual accounts Annual accounts
Registry Mar 3, 1991 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)