SINGULUS TECHNOLOGIES UK LTD.

Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 DECLARATION OF SOLVENCY

View Document

01/05/151 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/151 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN WALSH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA HITZEL / 01/01/2010

View Document

12/03/1012 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 2 SHRIVENHAM HUNDRED BUSINESS PK, WATCHFIELD SWINDON WILTSHIRE SN6 8TZ

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA HITZEL / 10/07/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 NC INC ALREADY ADJUSTED 08/12/98

View Document

13/01/9913 January 1999 � NC 1000/200000 08/12

View Document

24/05/9824 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: G OFFICE CHANGED 18/12/97 SHRIVENHAM HUNDRED BUSINESS PARK UNIT 5 SWINDON WILTSHIRE SN6 8TZ

View Document

21/05/9721 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: G OFFICE CHANGED 22/01/97 GREEN WILLOWS HIGH STREET WANBOROUGH SWINDON, WILTSHIRE SN4 0AD

View Document

16/07/9616 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 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