SOLARTRON INSTRUMENTS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED DAVID BRUCE COLEY

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ZAPICO

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 S366A DISP HOLDING AGM 15/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
UNIT 2B VANTAGE PARK
WASHINGLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE PE29 6SR

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM:
BYRON HOUSE
THE CAMBRIDGE BUSINESS PARK
CAMBRIDGE
CB4 4WZ

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995

View Document

27/09/9527 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM:
VICTORIA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7PW

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 SALE & PURCHASE DEEDS 29/07/94

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/9413 February 1994 AMENDING 88(2)R

View Document

09/02/949 February 1994 RATIFICATION OF SHARES 26/01/94

View Document

13/01/9413 January 1994 ADOPT MEM AND ARTS 14/12/93

View Document

07/01/947 January 1994 NC INC ALREADY ADJUSTED 23/11/93

View Document

07/01/947 January 1994 ￯﾿ᄑ NC 100/500000
23/11/93

View Document

11/12/9311 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993

View Document

24/11/9324 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/9324 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 SECRETARY RESIGNED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

24/11/9324 November 1993

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/11/93

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED
LAPISGREEN LIMITED
CERTIFICATE ISSUED ON 15/11/93

View Document

30/09/9330 September 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