THE STRAIN GAUGING COMPANY LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

27/09/1127 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HENRY GOUGH / 15/08/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR LORRAINE GOUGH / 15/08/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENRY GOUGH / 15/08/2010

View Document

08/12/108 December 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENRY GOUGH / 15/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/1028 May 2010 Annual return made up to 15 August 2009 with full list of shareholders

View Document

28/05/1028 May 2010 15/08/08 NO CHANGES

View Document

28/05/1028 May 2010 15/08/07 NO CHANGES

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM ROOKERY COTTAGE COLLEGE LANE ELLISFIELD HAMPSHIRE RG25 2QE

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/1027 May 2010 RES02

View Document

26/05/1026 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: G OFFICE CHANGED 12/10/97 BURLINGTON HOUSE 40 BURLINGTON RISE, BARNET HERTFORDSHIRE EN4 8NN

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 ALTER MEM AND ARTS 28/08/97

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED SPELLBOUND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

15/08/9715 August 1997 Incorporation

View Document

15/08/9715 August 1997 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