MICROTECH PC ZONE LTD

2 Hornbeam Road, Manchester, M19 3EW, Lancashire, England
StatusACTIVE
Company No.08810443
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 10 days

SUMMARY

MICROTECH PC ZONE LTD is an active private limited company with number 08810443. It was incorporated 10 years, 6 months, 5 days ago, on 11 December 2013 and it was dissolved 2 years, 11 months, 10 days ago, on 06 July 2021. The company address is 2 Hornbeam Road, Manchester, M19 3EW, Lancashire, England.



Company Fillings

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asad Ali Nughman

Change date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

New address: 2 Hornbeam Road Manchester Lancashire M19 3EW

Old address: Supreme Business Park Levenshulme Trading Estate Printworks Lane Manchester M19 3JP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Administrative restoration company

Date: 16 Oct 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2016

Action Date: 01 Jan 2016

Category: Address

Type: AD01

Old address: 941 Stockport Road Manchester M19 3NP

Change date: 2016-01-01

New address: Supreme Business Park Levenshulme Trading Estate Printworks Lane Manchester M19 3JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asad Ali Nughman

Change date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: Mega Plaza Unit 2 1 B Stamford Road Manchester Lanchasire M13 0SE England

Change date: 2014-04-11

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-19

Officer name: Mr Asad Ali Nughnman

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDUL SAMAD 2809 LTD

8 DURHAM AVENUE,WILLENHALL,WV13 1JH

Number:10931982
Status:ACTIVE
Category:Private Limited Company

BEAN SOCIAL LTD

BULMAN HOUSE, REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS

Number:10850941
Status:ACTIVE
Category:Private Limited Company

DAISYCHAIN CHILDCARE CONSULTANCY LTD.

51 MOORDALE AVENUE,BERKSHIRE,RG42 1SP

Number:03652981
Status:ACTIVE
Category:Private Limited Company

KQXL LTD

80 FELIXSTOWE ROAD,LONDON,SE2 9QH

Number:10930030
Status:ACTIVE
Category:Private Limited Company

OPTIMA RESEARCH LIMITED

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:07949807
Status:ACTIVE
Category:Private Limited Company

STAGE INTELLIGENCE LTD

42 UPPER BERKELEY STREET,LONDON,W1H 5PW

Number:05740924
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