A L D VACUUM TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
PRIORY HOUSE PILGRIMS COURT
SYDENHAM ROAD
GUILDFORD
SURREY
GU1 3RX

View Document

12/05/1512 May 2015 DECLARATION OF SOLVENCY

View Document

12/05/1512 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

12/05/1512 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS HOLZ

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED DR MARCUS HOLZ

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR WERNER KATZSCHNER

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/1115 April 2011 ARTICLES OF ASSOCIATION

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WIGHTMAN / 31/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER KATZSCHNER / 31/01/2010

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: GISTERED OFFICE CHANGED ON 26/03/2009 FROM PRIORY HOUSE, PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

07/04/087 April 2008 SCETION 394

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 � NC 105100/145100 16/12

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document

17/10/0317 October 2003 � NC 72100/105100 30/09/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 � NC 100/72100 11/09/

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 11/09/02

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: G OFFICE CHANGED 10/02/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/01/9531 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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