SENSORMECH LTD

Company Documents

DateDescription
11/10/1211 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1211 July 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

21/04/1121 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000010

View Document

29/01/1129 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

16/06/1016 June 2010 NC INC ALREADY ADJUSTED 01/03/2008

View Document

16/06/1016 June 2010 31/03/08 STATEMENT OF CAPITAL GBP 10000.00

View Document

16/06/1016 June 2010 FORM 123 DATED 01/03/08 INCREASE OF 150000 OVER 10000

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY MARK TURPIN

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK TURPIN

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

01/12/061 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/061 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 17 THE ORCHARD SIXPENNY HANDLEY DORSET SP5 5QL

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 HILLCREST IDMISTON ROAD PORTON WILTSHIRE SP4 0LD

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 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