BLOODHOUND SENSORS LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1113 July 2011 APPLICATION FOR STRIKING-OFF

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 FINANCE OFFICE ROOM 11-23 E C STONER BUILDING UNIVERSITY OF LEEDS LEEDS LS2 9JT

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 NEW SECRETARY APPOINTED

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: G OFFICE CHANGED 10/08/03 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: G OFFICE CHANGED 09/07/02 175 WOODHOUSE LANE LEEDS LS2 3AR

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 � NC 1000/10000 12/11/97

View Document

28/11/9728 November 1997 S-DIV 12/11/97

View Document

28/11/9728 November 1997 NC INC ALREADY ADJUSTED 12/11/97

View Document

28/11/9728 November 1997 VARYING SHARE RIGHTS AND NAMES 12/11/97

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 14/04/96; CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

16/01/9616 January 1996 EXEMPTION FROM APPOINTING AUDITORS 01/11/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/08/9417 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9417 August 1994 SECRETARY RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: G OFFICE CHANGED 17/08/94 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/07/9419 July 1994 COMPANY NAME CHANGED VORPALFIRE LIMITED CERTIFICATE ISSUED ON 20/07/94

View Document

14/04/9414 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9414 April 1994 Incorporation

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