SENSUSTECH LIMITED

Company Documents

DateDescription
08/08/128 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/128 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/02/1216 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011

View Document

04/02/114 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011:LIQ. CASE NO.1

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM MAZARS LLP LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NG

View Document

18/02/1018 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007929,00008822

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM THE BARLANDS LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6UT

View Document

10/02/1010 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/02/1010 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR PARMINDER DOST

View Document

05/06/085 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MALEK LADKI

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 SHARES AGREEMENT OTC

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 S-DIV CONVE 12/07/04

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: G OFFICE CHANGED 19/07/04 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

19/07/0419 July 2004

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

19/07/0419 July 2004

View Document

19/07/0419 July 2004 Resolutions

View Document

19/07/0419 July 2004 Resolutions

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0419 July 2004 Resolutions

View Document

19/07/0419 July 2004 1000 @ 1P AND 999 OF �1 12/07/04

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED OVAL (1981) LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

14/05/0414 May 2004 Incorporation

View Document

14/05/0414 May 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