MICROVIVE LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-12-30 View Report
Insolvency. Brought down date: 2018-07-28. 2018-10-18 View Report
Insolvency. Brought down date: 2018-01-28. 2018-10-18 View Report
Insolvency. Brought down date: 2017-07-28. 2018-10-18 View Report
Insolvency. Brought down date: 2017-01-28. 2017-06-15 View Report
Resolution. Description: Resolutions. 2016-03-09 View Report
Insolvency. Form attached: 4.19. 2016-02-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-02-09 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Officers. Termination date: 2014-06-03. Officer name: Barry Roy Largent. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Mortgage. Charge number: 5. 2013-09-26 View Report
Capital. Capital name of class of shares. 2013-09-10 View Report
Resolution. Description: Resolutions. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Officers. Officer name: Mr John Edwards. 2013-06-03 View Report
Officers. Change date: 2013-06-01. Officer name: Barry Roy Largent. 2013-06-03 View Report
Accounts. Accounts type total exemption small. 2013-02-01 View Report
Mortgage. Description: Statement 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 /both /charge no 5. 2013-01-29 View Report
Gazette. Gazette filings brought up to date. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-12-02 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-11-20 View Report
Change of name. Description: Company name changed three x business solutions LIMITED\certificate issued on 02/11/12. 2012-11-02 View Report
Address. Old address: C/O Inoapps 1 Woburn Vernon Gate Derby DE1 1UL England. Change date: 2012-10-31. 2012-10-31 View Report
Officers. Officer name: Barry Roy Largent. 2012-10-24 View Report
Gazette. Gazette notice compulsary. 2012-10-02 View Report
Officers. Officer name: Mr Andrew David Bird. Change date: 2012-05-31. 2012-06-07 View Report
Officers. Officer name: William Henry. 2012-05-15 View Report
Officers. Officer name: Paul Waterhouse. 2012-05-15 View Report
Officers. Officer name: Masternaut International Sas. 2012-05-15 View Report
Address. Change date: 2012-03-28. Old address: Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF. 2012-03-28 View Report
Officers. Officer name: Mr Andrew David Bird. 2012-03-28 View Report
Miscellaneous. Description: Section 519. 2011-12-21 View Report
Officers. Officer name: Kevin Lawrence. 2011-11-22 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Officers. Officer name: Mr William Patrick Henry. 2011-05-26 View Report
Officers. Officer name: Mr Kevin Brian Lawrence. 2011-05-25 View Report
Officers. Officer name: Martin Port. 2011-05-25 View Report
Officers. Officer name: Laurent Favre. 2011-05-25 View Report
Officers. Officer name: Frederic Depeyron. 2011-05-25 View Report
Officers. Officer name: Christophe De Pescara. 2011-05-25 View Report
Resolution. Description: Resolutions. 2011-04-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2011-04-21 View Report
Officers. Officer name: Michel Lanne. 2011-04-20 View Report
Officers. Officer name: Simon Bellamy. 2011-04-20 View Report