M S I SCANTECH LIMITED

Company Documents

DateDescription
12/10/0912 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2008

View Document

26/03/0826 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2008

View Document

17/10/0717 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/09/061 September 2006 STATEMENT OF AFFAIRS

View Document

01/09/061 September 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/09/061 September 2006 APPOINTMENT OF LIQUIDATOR

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
PHILLIPS HOUSE
STATION ROAD
HOOK
HAMPSHIRE RG27 9HD

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 COMPANY NAME CHANGED
M S I SENSORS LIMITED
CERTIFICATE ISSUED ON 07/09/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED
BILBATE RESEARCH LIMITED
CERTIFICATE ISSUED ON 21/02/00

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM:
GREENBWOOD HOUSE
4/7 SALISBURYCOURT
LONDON
EC4Y 8BT

View Document

24/11/9824 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 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