NEOTRONICS TECHNOLOGY PLC

Company Documents

DateDescription
28/12/1228 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
HONEYWELL HOUSE SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
UNITED KINGDOM

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
C/O MAZARS LLP
THE LEXICON MOUNT STREET
MANCHESTER
M2 5NT

View Document

28/09/1228 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM
HONEYWELL HOUSE
ARLINGTON BUSINESS PARK
BRACKNELL
BERKSHIRE
RG12 1EB

View Document

26/10/1126 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1126 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

26/10/1126 October 2011 DECLARATION OF SOLVENCY

View Document

15/04/1115 April 2011 SECOND FILING WITH MUD 08/03/11 FOR FORM AR01

View Document

12/04/1112 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE DUBOIS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS SCHETT

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 14/08/2008

View Document

01/08/081 August 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
HATCH POND HOUSE
4 STINSFORD ROAD
NUFFIELD ESTATE POOLE
DORSET BH17 0RZ

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RE SEC 394

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 EXEMPTION FROM APPOINTING AUDITORS 13/03/00

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 EXEMPTION FROM APPOINTING AUDITORS 24/12/98

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM:
PARSONAGE ROAD
TAKELEY
BISHOPS STORTFORD
HERTS CM22 6PU

View Document

04/04/974 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 08/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/9717 February 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

17/02/9717 February 1997

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 ALTER MEM AND ARTS 16/05/96

View Document

04/04/964 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 08/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 08/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994 RETURN MADE UP TO 08/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/04/9412 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 08/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9326 March 1993

View Document

26/03/9326 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992

View Document

06/04/926 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 08/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9210 March 1992 RE SHARE OPTION SCHEME 20/02/92

View Document

10/03/9210 March 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

10/04/9110 April 1991

View Document

10/10/9010 October 1990 SHARES AGREEMENT OTC

View Document

10/10/9010 October 1990 AD 31/03/87---------
￯﾿ᄑ SI [email protected]

View Document

28/03/9028 March 1990 RETURN MADE UP TO 09/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/9028 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

11/05/8911 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 09/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/884 May 1988 WD 29/03/88 AD 04/03/88---------
PREMIUM
￯﾿ᄑ SI [email protected]=8100
￯﾿ᄑ IC 1213100/1221200

View Document

25/04/8825 April 1988 RETURN MADE UP TO 10/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/10/8723 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/8729 September 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

22/07/8722 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8722 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8722 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8722 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8722 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8722 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/878 June 1987 COMPANY NAME CHANGED
NEOTRONICS TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 08/06/87

View Document

20/05/8720 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

28/04/8728 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987 COMPANY NAME CHANGED
NEUTRONICS LIMITED
CERTIFICATE ISSUED ON 01/01/87

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 COMPANY NAME CHANGED
NEOTRONICS LIMITED
CERTIFICATE ISSUED ON 17/10/86

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/03/8420 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

09/12/819 December 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

24/01/8024 January 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

12/04/7812 April 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

01/11/761 November 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

13/09/7313 September 1973 ALLOTMENT OF SHARES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company