MICRO CIRCUIT ENGINEERING LIMITED

C/O Smiths Group Plc 2nd Floor, Cardinal Place C/O Smiths Group Plc 2nd Floor, Cardinal Place, London, SW1E 5JL
StatusDISSOLVED
Company No.01047586
CategoryPrivate Limited Company
Incorporated27 Mar 1972
Age52 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution01 Dec 2015
Years8 years, 5 months, 18 days

SUMMARY

MICRO CIRCUIT ENGINEERING LIMITED is an dissolved private limited company with number 01047586. It was incorporated 52 years, 1 month, 23 days ago, on 27 March 1972 and it was dissolved 8 years, 5 months, 18 days ago, on 01 December 2015. The company address is C/O Smiths Group Plc 2nd Floor, Cardinal Place C/O Smiths Group Plc 2nd Floor, Cardinal Place, London, SW1E 5JL.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Neil Robert Burdett

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Cameron

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Ralph

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Broad

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Andrew Robertson Broad

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Fox

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / neil burdett / 26/01/2009

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sarah cameron / 26/01/2009

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DN

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david penn

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr martin fox

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ms sarah louise cameron

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director susan o'brien

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2007

Action Date: 05 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-05

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/03/04

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/03/04--------- £ si 1@1=1 £ ic 1000/1001

Documents

View document PDF

Resolution

Date: 18 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1999

Action Date: 01 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-01

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1998

Action Date: 02 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-02

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1997

Action Date: 03 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-03

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1996

Action Date: 05 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-05

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1995

Action Date: 30 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-30

Documents

View document PDF

Resolution

Date: 16 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1992

Action Date: 01 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-01

Documents

View document PDF

Legacy

Date: 15 May 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1992

Action Date: 03 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-03

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/91; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 04/12/90; full list of members

Documents

View document PDF

Resolution

Date: 18 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEEFJACK AGENCY LIMITED

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:10393750
Status:ACTIVE
Category:Private Limited Company

BODAK LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:11437067
Status:ACTIVE
Category:Private Limited Company

CADIA DESIGN SERVICES LIMITED

69 SLIMBRIDGE CLOSE,BRISTOL,BS37 8XZ

Number:08211807
Status:ACTIVE
Category:Private Limited Company

GLOCAL WORLDWIDE LIMITED

10 VESTRY COURT, 2 BOURNEBROOK GROVE 10 VESTRY COURT,ROMFORD,RM7 0GX

Number:11199538
Status:ACTIVE
Category:Private Limited Company

LANE TENNIS CLUB LIMITED

LANE TENNIS CLUB,WIDNES,WA8 7DW

Number:05561751
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEEL HOLDINGS (MEDIA) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:06017996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source