CAPTEUR SENSORS AND ANALYSERS LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1326 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/10/1225 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB UNITED KINGDOM

View Document

11/10/1211 October 2012 DECLARATION OF SOLVENCY

View Document

11/10/1211 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DE MEO

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR. DAVID JASON LLOYD PROTHEROE

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD FREDERICK CARPENTER / 17/09/2011

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER

View Document

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

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TUS

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 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

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 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

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

30/03/0730 March 2007 S366A DISP HOLDING AGM 14/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 2 COLUMBUS DRIVE SOUTHWOOD BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 0NZ

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 AUDITOR'S RESIGNATION

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: G OFFICE CHANGED 17/08/00 11 MOORBROOK PARK DIDCOT OXFORDSHIRE OX11 7HP

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 ADOPT ARTICLES 01/08/00

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/02/9925 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 CONVE 30/11/98

View Document

25/02/9925 February 1999 ALTER MEM AND ARTS 30/10/98

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/98

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9819 May 1998 ALTER MEM AND ARTS 24/04/98

View Document

19/05/9819 May 1998 � NC 1000000/1012769 24/0

View Document

19/05/9819 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/04/98

View Document

19/05/9819 May 1998 ISSUE OF SHARES 24/04/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/04/9723 April 1997 REDESIGNATE SHARES 28/01/97

View Document

23/04/9723 April 1997 RECON 17/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: G OFFICE CHANGED 23/09/96 66 MILTON PARK ABINGDON OXON OX14 4RY

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/05/9622 May 1996

View Document

22/05/9622 May 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996

View Document

19/12/9519 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/957 September 1995 ALTER MEM AND ARTS 30/04/95

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: G OFFICE CHANGED 23/12/92 110 WINDMILL ROAD SUNBURY MIDDLESEX TW16 7HD

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992

View Document

27/08/9227 August 1992 NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992

View Document

19/08/9219 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9219 August 1992 RE AGREEMENT 13/07/92

View Document

19/08/9219 August 1992 � NC 20000/1000000 13/07/92

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/08/925 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/923 August 1992 RE SHARES 13/07/92

View Document

03/08/923 August 1992 RE SHARES 13/07/92

View Document

03/08/923 August 1992 � NC 100/20000 13/07/92

View Document

03/08/923 August 1992 DIV 13/07/92

View Document

07/07/927 July 1992 AUDITOR'S RESIGNATION

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991

View Document

17/05/9017 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 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