CONDUCTOR TECHNOLOGY LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1027 May 2010 APPLICATION FOR STRIKING-OFF

View Document

16/09/0916 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 25/07/06; 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

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

22/10/0222 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 48 CONDUIT STREET LONDON W13 2YR

View Document

25/08/0025 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

26/02/9926 February 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/09/987 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/09/987 September 1998 EXEMPTION FROM APPOINTING AUDITORS 28/08/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 315 OXFORD STREET LONDON W1R 1LA

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

10/10/9710 October 1997 S252 DISP LAYING ACC 03/10/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 S366A DISP HOLDING AGM 03/10/97

View Document

10/10/9710 October 1997 S386 DISP APP AUDS 03/10/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

20/07/9720 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

20/07/9720 July 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 £ NC 1000/10000 14/07/97

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/07/9720 July 1997 ALTER MEM AND ARTS 14/07/97

View Document

20/07/9720 July 1997 NC INC ALREADY ADJUSTED 14/07/97

View Document

25/07/9625 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9625 July 1996 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