GENERAL DYNAMICS ITRONIX EUROPE LTD.

Company Documents

DateDescription
23/09/1523 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/06/1523 June 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT HOWAT / 01/01/2015

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
21 HOLBORN VIADUCT
LONDON
EC1A 2DY

View Document

08/10/148 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/148 October 2014 DECLARATION OF SOLVENCY

View Document

08/10/148 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT HOWAT / 02/09/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY EICKELBERG / 05/08/2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COLE

View Document

01/08/131 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MARZILLI / 01/10/2009

View Document

15/08/1215 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ASLAKSEN / 07/10/2010

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MARZILLI / 07/10/2010

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR JOHN HENRY COLE

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIBIASE

View Document

11/08/1111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED DAVID SCOTT HOWAT

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD SECHER

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM EARL PLACE BUSINESS PARK COVENTRY CV4 9UR

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED HENRY EICKELBERG

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/09/093 September 2009 190 TO DELETE REGISTER OF DEBENTURE HOLDERS

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/096 May 2009 SECRETARY APPOINTED JULIE ASLAKSEN

View Document

07/04/097 April 2009 SECTION 175(5)(A), SECTION 736 06/03/2009

View Document

10/03/0910 March 2009 SECRETARY RESIGNED MARGARET HOUSE

View Document

06/03/096 March 2009 AUDITOR'S RESIGNATION

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ITRONIX HOUSE EARL PLACE BUSINESS PARK FLETCHAMSTEAD HIGHWAY COVENTRY CV4 9UR

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED ITRONIX (UK) LIMITED CERTIFICATE ISSUED ON 16/05/07; RESOLUTION PASSED ON 02/05/07

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS; AMEND

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/035 April 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: EDEN ROAD WALSGRAVE COVENTRY CV2 2TB

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DELIVERY EXT'D 3 MTH 26/09/99

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED HUSKY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

06/03/006 March 2000 COMPANY NAME CHANGED WPI HUSKY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/03/00

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 COMPANY NAME CHANGED WPI HUSKY COMPUTERS LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

09/09/989 September 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

28/01/9828 January 1998 ADOPT MEM AND ARTS 17/11/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9814 January 1998 LOCATION OF DEBENTURE REGISTER

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED HUSKY COMPUTERS LIMITED CERTIFICATE ISSUED ON 21/08/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

25/07/9725 July 1997 SUB DIV SHARES 01/05/91

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 S-DIV 24/06/97

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: G OFFICE CHANGED 25/07/97 309 READING ROAD HENLEY ON THAMES OXON RG9 1EL

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

01/08/941 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: G OFFICE CHANGED 10/03/92 345 FOLESHILL ROAD COVENTRY WEST MIDLANDS CV6 5AW

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/04/916 April 1991 S369(4) SHT NOTICE MEET 22/02/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: G OFFICE CHANGED 02/09/87 39-41 PARKER STREET LONDON WC2B 5LH

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: G OFFICE CHANGED 03/08/87 11 GOUGH SQUARE LONDON EC4A 3DE

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 REGISTERED OFFICE CHANGED ON 31/12/86 FROM: G OFFICE CHANGED 31/12/86 25 WELLINGTON ST LONDON WC2 7DW

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document

05/06/855 June 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8330 December 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/83

View Document

15/06/8215 June 1982 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/04/8110 April 1981 ALLOTMENT OF SHARES

View Document

08/04/818 April 1981 ANNUAL RETURN MADE UP TO 15/03/79

View Document

05/04/815 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/78

View Document

24/10/7824 October 1978 ALLOTMENT OF SHARES

View Document

04/08/784 August 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/78

View Document

02/09/772 September 1977 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