FILTRONIC COMTEK (UK) LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/0917 September 2009 APPLICATION FOR STRIKING-OFF

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: 15 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ UNITED KINGDOM

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: AIREDALE HOUSE ROYAL LONDON INDUSTRIAL ESTATE ACORN PARK CHARLESTOWN SHIPLEY WEST YORKSHIRE BD17 7SW

View Document

19/09/0819 September 2008 DIRECTOR RESIGNED CHARLES HINDSON

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED STEPHEN RICHARD MOLE

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: THE WATERFRONT SALTS MILL ROAD SHIPLEY WEST YORKSHIRE BD18 3TT

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; CHANGE OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DOCUMENTS APPROVED 13/02/04

View Document

04/03/044 March 2004 DOCUMENTS APPROVED 13/02/04 ALTER ARTICLES 13/02/04

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 20/10/01; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9819 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/09/9610 September 1996 S252 DISP LAYING ACC 30/08/96

View Document

10/09/9610 September 1996 S366A DISP HOLDING AGM 30/08/96

View Document

10/09/9610 September 1996 S386 DISP APP AUDS 30/08/96

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: G OFFICE CHANGED 07/05/96 ACORN PARK CHARLESTOWN SHIPLEY WEST YORKSHIRE BD17 7SW

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

09/09/949 September 1994 S-DIV 02/09/94

View Document

09/09/949 September 1994 SUB DIVIDED 02/09/94

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: G OFFICE CHANGED 07/09/94 AIREDALE HOUSE, ACORN PARK CHARLESTOWN, SHIPLEY, WEST YORKSHIRE. BD17 7SW

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 COMPANY NAME CHANGED FILTRONIC COMTEK LIMITED CERTIFICATE ISSUED ON 13/07/94

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/06/94

View Document

28/06/9428 June 1994 � NC 250000/2000000 20/06/94

View Document

28/06/9428 June 1994 SUBDIVISION/MISC 20/06/94

View Document

28/06/9428 June 1994 S-DIV 20/06/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/11/9315 November 1993 ALTER MEM AND ARTS 21/10/93

View Document

13/09/9313 September 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/05/93

View Document

12/09/9312 September 1993 � NC 100/250000 31/05/93

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: G OFFICE CHANGED 20/05/92 31 CORSHAM STREET LONDON N1 6DR

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED TRENTBELL LIMITED CERTIFICATE ISSUED ON 12/05/92

View Document

25/03/9225 March 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