SUBTRONIC LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEESON

View Document

23/07/1023 July 2010 CORPORATE DIRECTOR APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESON

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 05/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER HAMILTON / 01/10/2009

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED WILLIAM NATHAN BLACKBURN

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER HARDING

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED IAIN ALEXANDER HAMILTON

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
GAINSBOROUGH HOUSE
MANOR FARM ROAD
READING
BERKSHIRE RG2 0JN

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/11/985 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM:
14 CAVENDISH PLACE
LONDON
W1M 0NU

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 09/09/97

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 S386 DISP APP AUDS 15/12/95

View Document

01/02/961 February 1996 S366A DISP HOLDING AGM 15/12/95

View Document

01/02/961 February 1996 S252 DISP LAYING ACC 15/12/95

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM:
14 CAVENDISH PLACE
LONDON
W1M 9DJ

View Document

02/05/952 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 EXEMPTION FROM APPOINTING AUDITORS 16/09/94

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 AUDITOR'S RESIGNATION

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM:
MAIN STREET
LUBENHAM
MARKET HARBOROUGH
LEICS. LE16 9TF

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/04/9221 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM:
BUTLERS LEAP
RUGBY
WARWICKSHIRE
CV 213

View Document

17/01/9217 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/10/8825 October 1988 SECRETARY RESIGNED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/11/8716 November 1987 ALTER MEM AND ARTS 27/06/87

View Document

16/11/8716 November 1987 ￯﾿ᄑ NC 5000/60000

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM:
HIGH STREET
HILLMORTON
RUGBY
WARWICKSHIRE CV21 4HD

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/02/7822 February 1978 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/02/78

View Document

27/04/7627 April 1976 CERTIFICATE OF INCORPORATION

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