SENSORTRONIC LIMITED

Company Documents

DateDescription
09/06/109 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/03/109 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/03/109 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2010:LIQ. CASE NO.1

View Document

07/10/097 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2009:LIQ. CASE NO.1

View Document

04/05/094 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/05/091 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/03/0912 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009131,00009467

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 45 LEAVER ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1UW

View Document

04/11/084 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/063 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: C/O CMR LTD WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY

View Document

24/01/0524 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/05

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/07/0217 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED POWERTRONIC SENSORS LIMITED CERTIFICATE ISSUED ON 14/07/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: THE MILL HOUSE BOUNDARY ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/01

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 104-108 SCHOOL RD TILEHURST READING BERKSHIRE RG31 5AX

View Document

15/01/9815 January 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996

View Document

10/01/9610 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/96

View Document

10/01/9610 January 1996

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 SECRETARY RESIGNED

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993

View Document

22/01/9322 January 1993 NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 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