BERGER LAHR POSITEC LTD

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1116 November 2011 APPLICATION FOR STRIKING-OFF

View Document

18/10/1118 October 2011 SOLVENCY STATEMENT DATED 25/08/11

View Document

18/10/1118 October 2011 STATEMENT BY DIRECTORS

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 2

View Document

18/10/1118 October 2011 REDUCE ISSUED CAPITAL 25/08/2011

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH KOHLER

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR NORBERT GAUSS

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT JOSEF GAUSS / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH KOHLER / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MRS TREVOR LAMBETH

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTT

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTT

View Document

07/01/107 January 2010 SECRETARY APPOINTED MRS CAROLINE ANN SANDS

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: MACHINE TECHNOLOGY CENTER BLACKHILL DRIVE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TS

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CHRISTOPH KOHLER

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED CHRISTIAN KRAUSS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: MACHINE TECHNOLOGY CENTRE BLACKHILL DRIVE WOLVERTON MILL STREET MILTON KEYNES BUCKINGHAMSHIRE MK12 5TS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: DESERONTO TRADING ESTATE ST MARYS ROAD SLOUGH SL3 7EW

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 COMPANY NAME CHANGED SIG POSITEC AUTOMATION LTD CERTIFICATE ISSUED ON 09/04/01; RESOLUTION PASSED ON 30/03/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 POS 100000X�1 16/12/98

View Document

08/07/988 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 COMPANY NAME CHANGED SIG POSITEC UK LTD CERTIFICATE ISSUED ON 31/12/97; RESOLUTION PASSED ON ; RESOLUTION PASSED ON 01/12/97

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 POS 15/05/97

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 MINUTES OF MEETING 06/05/97

View Document

02/07/972 July 1997 PARTS OF SHARES 06/05/97

View Document

02/07/972 July 1997 PARTS OF SHARES 15/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 AUDITOR'S RESIGNATION

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: G OFFICE CHANGED 26/09/96 12 YORK GATE LONDON NW1 4QS

View Document

13/06/9613 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/958 March 1995

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9410 May 1994

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

19/02/9419 February 1994

View Document

19/02/9419 February 1994 � NC 40000/440000 23/12/93

View Document

19/02/9419 February 1994 Resolutions

View Document

19/02/9419 February 1994 Resolutions

View Document

19/02/9419 February 1994

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED BERGER LAHR UK LIMITED CERTIFICATE ISSUED ON 24/01/94

View Document

07/05/937 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/05/937 May 1993

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/05/9113 May 1991

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/07/8410 July 1984 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