SOMERSET TECHNICAL LABORATORIES LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1318 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/12/125 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/125 December 2012 DECLARATION OF SOLVENCY

View Document

05/12/125 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

17/05/1117 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

12/04/1012 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/04/1011 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE SPENCER / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 01/10/2009

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 S80A AUTH TO ALLOT SEC 30/07/01

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

10/03/9910 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: UNIT4,KINGS CASTLE BUSINESS PARK THE DROVE BRIDGWATER SOMERSET. T6 4AG

View Document

06/03/986 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/95

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/953 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 COMPANY NAME CHANGED RADIOISOTOPES LIMITED CERTIFICATE ISSUED ON 10/12/93

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993

View Document

17/10/9217 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/04/9215 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/04/9210 April 1992

View Document

09/04/929 April 1992 COMPANY NAME CHANGED DEPTHFAVOUR LIMITED CERTIFICATE ISSUED ON 10/04/92

View Document

27/02/9227 February 1992 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