CEOTRONICS LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/08/1129 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRASER & MULLIGAN / 06/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HANS GUNTHER / 06/08/2010

View Document

02/09/102 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

30/12/0930 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 GBP SR 80000@1

View Document

18/11/0818 November 2008 DISAPP PRE-EMPT RIGHTS 11/11/2008 PURCHASE 80000 SHARES 11/11/2008

View Document

18/11/0818 November 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/08/0829 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 � IC 225002/200000 04/10/04 � SR 25002@1=25002

View Document

20/10/0420 October 2004 � SR 125002@1 14/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PUR OWN SHARES,CAP 26/08/04 FULFILL PRE-EMPT RIGHTS 26/08/04 ALTER MEM AND ARTS 26/08/04

View Document

01/09/041 September 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/09/041 September 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/09/041 September 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/09/041 September 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/09/0129 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/08/99

View Document

08/04/998 April 1999 � NC 125002/225002 19/03/99

View Document

08/04/998 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/09/9512 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/09/9423 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994

View Document

23/09/9423 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9429 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/01/9328 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9322 January 1993 NC INC ALREADY ADJUSTED 13/01/93 AUTH ALLOT OF SECURITY 13/01/93

View Document

22/01/9322 January 1993 � NC 50000/125002 13/01/93

View Document

11/11/9211 November 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: G OFFICE CHANGED 23/01/92 20 CARDEN PLACE ABERDEEN AB1 1UQ

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: G OFFICE CHANGED 20/12/90 1 CARDEN PLACE ABERDEEN AB1 1UT

View Document

20/12/9020 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/01/9028 January 1990 REGISTERED OFFICE CHANGED ON 28/01/90 FROM: G OFFICE CHANGED 28/01/90 20 CARDEN PLACE ABERDEEN AB1 1UQ

View Document

28/01/9028 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

28/01/9028 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/01/9028 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 COMPANY NAME CHANGED COMTRONICS LIMITED CERTIFICATE ISSUED ON 26/10/88

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 DEC MORT/CHARGE 4960

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 PUC2 10000 X �1 010886

View Document

04/06/874 June 1987 PUC2 �15000X �1ORD 080587

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED JA-TRONICS (UK) LIMITED CERTIFICATE ISSUED ON 29/05/87

View Document

21/05/8721 May 1987 G288 RES/APPT DIRS/SECY

View Document

15/08/8615 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR 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