VA TECH SHORT-CIRCUIT LIMITED

Company Documents

DateDescription
01/09/101 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/06/101 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY, CAMBERLEY SURREY GU16 8QD

View Document

08/04/108 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/108 April 2010 SPECIAL RESOLUTION TO WIND UP

View Document

08/04/108 April 2010 DECLARATION OF SOLVENCY

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 02/03/2010

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED GARRY SAMUEL HENDERSON WEIR

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER RAMSAY

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 AUDITOR'S RESIGNATION

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ADOPT ARTICLES 01/12/2008

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RAMSAY / 08/09/2008

View Document

29/08/0829 August 2008 GBP NC 100/1197855 15/08/2008

View Document

29/08/0829 August 2008 NC INC ALREADY ADJUSTED 15/08/08

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ACC. REF. DATE SHORTENED FROM 01/01/06 TO 30/09/05

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: NORTH FARM ROAD HEBBURN TYNE & WEAR NE31 1UP

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED BRITISH SHORT-CIRCUIT TESTING ST ATION LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 AUDITOR'S RESIGNATION

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED BRITISH SHORT CIRCUIT TESTING ST ATION LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 COMPANY NAME CHANGED SANDCO 615 LIMITED CERTIFICATE ISSUED ON 11/01/00

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 01/01/00

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 12/05/99

View Document

03/03/993 March 1999 Incorporation

View Document

03/03/993 March 1999 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