ASCENT TECHNOLOGY LIMITED

Company Documents

DateDescription
12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 1 SMITH WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SX

View Document

22/06/1122 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008569,00008708

View Document

04/05/114 May 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/114 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD

View Document

21/04/0921 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 AUDITOR'S RESIGNATION

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/04

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF

View Document

24/06/0224 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED LYNX COMMERCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/06/01; RESOLUTION PASSED ON 11/06/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0127 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 LYNX HOUSE MANSFIELD ROAD ASTON SHEFFIELD SOUTH YORKSHIRE S26 2BS

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED APEX COMPUTERS LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 S366A DISP HOLDING AGM 15/12/97

View Document

11/03/9811 March 1998 S252 DISP LAYING ACC 15/12/97

View Document

09/03/989 March 1998 ADOPT MEM AND ARTS 23/02/98

View Document

24/09/9724 September 1997 AUDITOR'S RESIGNATION

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 AUDITOR'S RESIGNATION

View Document

15/05/9715 May 1997 AUDITOR'S RESIGNATION

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: G OFFICE CHANGED 15/05/97 APEX HOUSE 2 WATLING DRIVE SKETCHLEY MEADOWS BUSINESS PARK HINCKLEY ,LEICS LE10 3EY

View Document

15/05/9715 May 1997 ADOPT MEM AND ARTS 08/05/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 CHANGE OF SHARE CAPITAL 20/05/96

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: G OFFICE CHANGED 04/11/91 APEX HOUSE BANK STREET LUTTERWORT LEICESTERSHIRE LE17 4AG

View Document

20/06/9120 June 1991 � NC 20000/100000 13/05/91

View Document

20/06/9120 June 1991 NC INC ALREADY ADJUSTED 13/05/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 24/04/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: G OFFICE CHANGED 10/02/88 MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKS

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

23/04/8223 April 1982 NEW SECRETARY APPOINTED

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