IAN SHOTT ENGINEERING TECHNOLOGY LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

04/06/114 June 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 COMPANY NAME CHANGED EXCELSYN ENGINEERING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY PAUL RYAN

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: GISTERED OFFICE CHANGED ON 01/04/2009 FROM GROUND FLOOR SOUTH RIVERSIDE HOUSE GOLDCREST WAY NEWCASTLE UPON TYNE TYNE & WEAR NE15 8NY

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: GISTERED OFFICE CHANGED ON 01/04/2009 FROM GLENGAIRN SOUTH DRIVE WOOLSINGTON NEWCASTLE UPON TYNE TYNE & WEAR NE13 8AN UNITED KINGDOM

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: BELMONT INDUSTRIAL ESTATE, DURHAM, COUNTY DURHAM, DH1 1TN

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED IAN SHOTT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: ENGAIRN, 14 SOUTH DRIVE, WOOLSINGTON, NEWCASTLE-UPON-TYNE, NE13 8AN

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 � NC 1000/500000 26/03

View Document

21/05/0421 May 2004 SHARE SUBDIVISION 26/03/04

View Document

21/05/0421 May 2004 S-DIV 26/03/04

View Document

18/02/0418 February 2004 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