London
EC1A 2AY
Director Name | Mr Paul Jonathan Jennings |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage Loxley Loxley Warwick CV35 9JS |
Director Name | Mr Gilbert David Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1995) |
Role | Chairman & Chief Executive |
Correspondence Address | Keepers Cottage 42 Compton Way Moor Park Farnham Surrey GU10 1QU |
Director Name | Mr David Walker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ponderosa Drove Lane Market Lavington Devizes Wiltshire SN10 4NT |
Director Name | David Lewis Jeffries |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Finance Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Director Name | Mr Derek Richard Read |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | Tollgate House Pluckley Ashford Kent TN27 0PD |
Secretary Name | Richard Penkethman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Penridge Hendon Wood Lane Mill Hill London NW7 4HS |
Secretary Name | David Lewis Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(22 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Secretary Name | Edward Bernard Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Flat 8 18 Shepherds Hill London N6 5AQ |
Director Name | Richard Whitman Duggan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 203 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Director Name | Mr David William Marks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | The Mooring Fox Lane Waverton Chester Cheshire CH3 7NX Wales |
Director Name | Mr Geoffrey John Eades |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Director Name | James William Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 1999) |
Role | Engineer |
Correspondence Address | 4 Frogwell Park Chippenham Wiltshire SN14 0RB |
Director Name | Edward Dennis Lane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(26 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 23 August 2005) |
Role | Accountant |
Correspondence Address | 9 Roundhouse Calne Wiltshire SN11 0BE |
Secretary Name | Mr Geoffrey John Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Director Name | Michael Anderson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Engineer |
Correspondence Address | Lower Shockerwick Lodge Box Road Bath Avon BA1 7LP |
Secretary Name | Edward Dennis Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 August 2005) |
Role | Accountant |
Correspondence Address | 9 Roundhouse Calne Wiltshire SN11 0BE |
Director Name | Mr Ian Graham Presland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 17 July 2000(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Charterhouse Close Nailsea North Somerset BS48 4PU |
Director Name | Mr Kevin Paul Bamford |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Studland Park Westbury Wiltshire BA13 3HN |
Director Name | William Robert Johnson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(30 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 26 July 2002) |
Role | Sales Director |
Correspondence Address | 7 Beech Drive Brackley Northamptonshire NN13 6JG |
Director Name | Andrew Kenneth Phillips |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Aintree Drive Leamington Spa Warwickshire CV32 7TU |
Director Name | Stephen Ball |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 June 2015) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 3 Chesterson Park Cirencester Gloucestershire GL7 1XU Wales |
Director Name | Mr Jeremy Coward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lanhill View Chippenham Wiltshire SN14 6XS |
Secretary Name | Mr Jeremy Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lanhill View Chippenham Wiltshire SN14 6XS |
Director Name | Mr Julian Anthony Soanes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Wroslyn Road Freeland Oxfordshire OX29 8AL |
Director Name | Mrs Linda Joyce Watkins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,507,000 |
Gross Profit | -£56,000 |
Net Worth | -£334,000 |
Cash | £63,000 |
Current Liabilities | £5,533,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 November 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (19 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (19 pages) |
22 January 2016 | Registered office address changed from Hopton Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Hopton Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages) |
18 January 2016 | Declaration of solvency (4 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Resolutions
|
18 January 2016 | Declaration of solvency (4 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 September 2015 | Appointment of Mr Peter Jakob Wagner as a director on 1 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Peter Jakob Wagner as a director on 1 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Peter Jakob Wagner as a director on 1 June 2015 (2 pages) |
16 September 2015 | Termination of appointment of Stephen Ball as a director on 1 June 2015 (1 page) |
16 September 2015 | Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page) |
16 September 2015 | Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page) |
16 September 2015 | Termination of appointment of Stephen Ball as a director on 1 June 2015 (1 page) |
16 September 2015 | Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page) |
16 September 2015 | Termination of appointment of Stephen Ball as a director on 1 June 2015 (1 page) |
15 September 2015 | Appointment of Mr Paul Jonathan Jennings as a director on 1 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Paul Jonathan Jennings as a director on 1 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Paul Jonathan Jennings as a director on 1 July 2015 (2 pages) |
15 December 2014 | Aud res sect 519 (1 page) |
15 December 2014 | Aud res sect 519 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 October 2013 | Termination of appointment of Linda Watkins as a director (1 page) |
23 October 2013 | Termination of appointment of Linda Watkins as a director (1 page) |
23 October 2013 | Termination of appointment of Linda Watkins as a director (1 page) |
23 October 2013 | Termination of appointment of Linda Watkins as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 May 2013 | Termination of appointment of Jeremy Coward as a director (1 page) |
15 May 2013 | Termination of appointment of Jeremy Coward as a secretary (1 page) |
15 May 2013 | Termination of appointment of Jeremy Coward as a secretary (1 page) |
15 May 2013 | Termination of appointment of Jeremy Coward as a director (1 page) |
15 April 2013 | Satisfaction of charge 5 in full (1 page) |
15 April 2013 | Satisfaction of charge 4 in full (1 page) |
15 April 2013 | Satisfaction of charge 4 in full (1 page) |
15 April 2013 | Satisfaction of charge 5 in full (1 page) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
17 July 2012 | Termination of appointment of John Watkins as a director (1 page) |
17 July 2012 | Termination of appointment of John Watkins as a director (1 page) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Termination of appointment of Andrew Phillips as a director (1 page) |
1 April 2011 | Termination of appointment of Andrew Phillips as a director (1 page) |
15 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
1 September 2010 | Director's details changed for Stephen Ball on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew Kenneth Phillips on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stephen Ball on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew Kenneth Phillips on 10 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Appointment of Mrs Linda Joyce Watkins as a director (2 pages) |
3 March 2010 | Appointment of Mrs Linda Joyce Watkins as a director (2 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated director kevin bamford (1 page) |
18 June 2009 | Appointment terminated director kevin bamford (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
24 November 2008 | Director's change of particulars / kevin bamford / 20/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / kevin bamford / 20/11/2008 (1 page) |
6 October 2008 | Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page) |
6 October 2008 | Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
31 August 2007 | Return made up to 10/08/07; no change of members
|
31 August 2007 | Return made up to 10/08/07; no change of members
|
12 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members
|
12 September 2006 | Return made up to 10/08/06; full list of members
|
28 December 2005 | Location of debenture register (1 page) |
28 December 2005 | Location of register of members (1 page) |
28 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
28 December 2005 | Location of debenture register (1 page) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
28 December 2005 | Location of register of members (1 page) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (18 pages) |
31 March 2005 | Company name changed omitec instrumentation LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed omitec instrumentation LIMITED\certificate issued on 31/03/05 (2 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
21 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
15 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
16 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | Auditor's resignation (1 page) |
29 September 2003 | Return made up to 04/10/03; full list of members
|
29 September 2003 | Return made up to 04/10/03; full list of members
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
31 October 2000 | Return made up to 04/10/00; full list of members
|
31 October 2000 | Return made up to 04/10/00; full list of members
|
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
1 November 1999 | Return made up to 04/10/99; full list of members
|
1 November 1999 | Return made up to 04/10/99; full list of members
|
8 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
6 August 1999 | Reduce share premium account (1 page) |
6 August 1999 | Reduce share premium account (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Certificate of reduction of share premium (1 page) |
6 August 1999 | Certificate of reduction of share premium (1 page) |
6 August 1999 | Resolutions
|
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Director's particulars changed (1 page) |
21 September 1998 | Orig auditor's report 155(6)a (1 page) |
21 September 1998 | Orig auditor's report 155(6)a (1 page) |
4 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 1-11 hay hill london W1X 7LF (1 page) |
4 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 1-11 hay hill london W1X 7LF (1 page) |
4 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
4 August 1998 | New director appointed (2 pages) |
1 August 1998 | Particulars of mortgage/charge (15 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
1 August 1998 | Particulars of mortgage/charge (15 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | £ nc 1000/2116 21/05/98 (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Ad 21/05/98--------- £ si 1116@1=1116 £ ic 1000/2116 (2 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Ad 21/05/98--------- £ si 1116@1=1116 £ ic 1000/2116 (2 pages) |
29 May 1998 | £ nc 1000/2116 21/05/98 (1 page) |
29 May 1998 | Resolutions
|
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
21 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
21 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
19 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
19 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Return made up to 04/10/95; full list of members (16 pages) |
31 October 1995 | Return made up to 04/10/95; full list of members (16 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
30 October 1994 | Return made up to 04/10/94; full list of members (7 pages) |
30 October 1994 | Return made up to 04/10/94; full list of members (7 pages) |
7 November 1993 | Return made up to 04/10/93; full list of members (8 pages) |
7 November 1993 | Return made up to 04/10/93; full list of members (8 pages) |
27 November 1992 | Return made up to 01/10/92; full list of members (8 pages) |
27 November 1992 | Return made up to 01/10/92; full list of members (8 pages) |
17 December 1991 | Return made up to 01/10/91; full list of members (8 pages) |
17 December 1991 | Return made up to 01/10/91; full list of members (8 pages) |
10 April 1990 | Memorandum and Articles of Association (5 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Memorandum and Articles of Association (5 pages) |
10 April 1990 | Resolutions
|
28 March 1990 | Return made up to 04/10/89; full list of members (8 pages) |
28 March 1990 | Return made up to 04/10/89; full list of members (8 pages) |
5 January 1989 | Return made up to 11/11/88; full list of members (9 pages) |
5 January 1989 | Return made up to 11/11/88; full list of members (9 pages) |
4 October 1988 | Company name changed trilec instruments LIMITED\certificate issued on 05/10/88 (2 pages) |
4 October 1988 | Company name changed trilec instruments LIMITED\certificate issued on 05/10/88 (2 pages) |
16 December 1987 | Return made up to 12/11/87; full list of members (9 pages) |
16 December 1987 | Return made up to 12/11/87; full list of members (9 pages) |
24 November 1986 | Return made up to 12/11/86; full list of members (9 pages) |
24 November 1986 | Return made up to 12/11/86; full list of members (9 pages) |
17 September 1986 | Return made up to 28/03/86; full list of members (4 pages) |
17 September 1986 | Return made up to 28/03/86; full list of members (4 pages) |
23 December 1970 | Certificate of incorporation (1 page) |
23 December 1970 | Certificate of incorporation (1 page) |