SALCON INVENT LIMITED

Company Documents

DateDescription
19/09/0919 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/08/0919 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2009:LIQ. CASE NO.1

View Document

19/06/0919 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/01/099 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2008:LIQ. CASE NO.1

View Document

09/01/099 January 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/07/0823 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2008:LIQ. CASE NO.1

View Document

24/01/0824 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

05/11/075 November 2007 EXTENSION OF ADMINISTRATION

View Document

25/07/0725 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

12/01/0712 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

20/12/0620 December 2006 EXTENSION OF ADMINISTRATION

View Document

12/07/0612 July 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

07/07/067 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

28/02/0628 February 2006 RESULT OF MEETING OF CREDITORS

View Document

09/02/069 February 2006 STATEMENT OF PROPOSALS

View Document

06/01/066 January 2006 APPOINTMENT OF ADMINISTRATOR

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: THE TURRET, 25 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 194 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: EUROPA HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4UA

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: DELL ROAD SHAWCLOUGH ROCHDALE LANCASHIRE , OL12 6BZ

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/039 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 10/05/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED LURGI INVENT LIMITED CERTIFICATE ISSUED ON 30/11/01

View Document

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

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/09/017 September 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/09/017 September 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

11/01/0111 January 2001 RE: ARTICLE 3.1 28/12/00

View Document

11/01/0111 January 2001 ALTER ARTICLES 28/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99

View Document

30/11/9930 November 1999 COMPANY NAME CHANGED INVENT WATER TREATMENT LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

17/06/9917 June 1999 ADOPT MEM AND ARTS 09/06/99

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/10/982 October 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/07/98

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 CONVE 27/08/98

View Document

10/09/9810 September 1998 ADOPT MEM AND ARTS 27/08/98

View Document

10/09/9810 September 1998 CONVE 27/08/98

View Document

10/09/9810 September 1998 CONVERSION 27/08/98

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97

View Document

12/05/9712 May 1997 VARYING SHARE RIGHTS AND NAMES 01/05/97

View Document

12/05/9712 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/97

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/10/9624 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 AUDITOR'S RESIGNATION

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 ADOPT MEM AND ARTS 18/08/95

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/02/9312 February 1993 NC INC ALREADY ADJUSTED 26/01/93

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 � NC 515000/1552326 26/0

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 ALTER MEM AND ARTS 16/10/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/918 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RE MORTGAGES 07/06/90

View Document

31/05/9031 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: G OFFICE CHANGED 11/01/90 115 SPOTLAND ROAD ROCHDALE LANCS OL12 6PW

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/08/8917 August 1989 COMPANY NAME CHANGED INVENT INDUSTRIAL PRODUCTS LIMIT ED CERTIFICATE ISSUED ON 18/08/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/06/8923 June 1989 NC INC ALREADY ADJUSTED

View Document

16/06/8916 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/89

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 WD 05/05/89 AD 16/03/89--------- � SI 134800@1=134800 � IC 200/135000

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 NC INC ALREADY ADJUSTED

View Document

03/04/893 April 1989 � NC 25000/500000 16/03

View Document

28/03/8928 March 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

04/03/894 March 1989 SECRETARY RESIGNED

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

04/03/894 March 1989 NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 14/04/87 FULL LIST NOF

View Document

04/03/884 March 1988 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

17/09/8717 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/7730 November 1977 CERTIFICATE OF INCORPORATION

View Document

30/11/7730 November 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