Microvive Limited

DataGardener
dissolved

Microvive Limited

02102576Private Limited With Share Capital

Gleneagles House Vernon Gate, Derby, Derbyshire, DE11UP
Incorporated

23/02/1987

Company Age

39 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Microvive Limited (02102576) is a private limited with share capital incorporated on 23/02/1987 (39 years old) and registered in derbyshire, DE11UP. The company operates under SIC code 62020.

Private Limited With Share Capital
SIC: 62020
Incorporated 23/02/1987
DE11UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2017
Resolution
Category:Resolution
Date:09-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:10-09-2013
Resolution
Category:Resolution
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2013
Legacy
Category:Mortgage
Date:29-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:02-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:15-05-2012
Termination Secretary Company With Name
Category:Officers
Date:15-05-2012
Termination Director Company With Name
Category:Officers
Date:15-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Miscellaneous
Category:Miscellaneous
Date:21-12-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Resolution
Category:Resolution
Date:27-04-2011
Legacy
Category:Mortgage
Date:21-04-2011
Termination Director Company With Name
Category:Officers
Date:20-04-2011
Termination Director Company With Name
Category:Officers
Date:20-04-2011
Legacy
Category:Mortgage
Date:18-04-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:04-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-05-2010
Termination Secretary Company With Name
Category:Officers
Date:05-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2009
Legacy
Category:Annual Return
Date:07-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2009
Legacy
Category:Accounts
Date:26-11-2008
Legacy
Category:Annual Return
Date:04-11-2008
Legacy
Category:Officers
Date:03-11-2008
Legacy
Category:Officers
Date:03-11-2008
Legacy
Category:Mortgage
Date:19-05-2008
Legacy
Category:Capital
Date:13-05-2008
Memorandum Articles
Category:Incorporation
Date:13-05-2008
Resolution
Category:Resolution
Date:13-05-2008
Legacy
Category:Officers
Date:13-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2008
Legacy
Category:Officers
Date:06-05-2008
Legacy
Category:Address
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Accounts
Date:23-04-2008
Legacy
Category:Capital
Date:21-04-2008
Resolution
Category:Resolution
Date:21-04-2008
Legacy
Category:Officers
Date:20-12-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:19-07-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Mortgage
Date:16-06-2007
Legacy
Category:Mortgage
Date:16-06-2007
Legacy
Category:Annual Return
Date:08-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date25/09/2014
Latest Accounts31/12/2013

Trading Addresses

15 Waterside Business Park, Hessle, HU130EG
Gleneagles House, Vernon Gate, Derby, Derbyshire, DE11UPRegistered

Contact

Gleneagles House Vernon Gate, Derby, Derbyshire, DE11UP