SENSOR ENGINEERING LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1015 April 2010 APPLICATION FOR STRIKING-OFF

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/06/097 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REDEMPTION OF SHARES 04/04/2008

View Document

26/06/0826 June 2008 GBP SR 195@1

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 1 TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD PERRY BARR BIRMINGHAM B42 2TX

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 REEDEEM/ISSUES SHARES 05/04/07

View Document

11/09/0711 September 2007 � IC 295/118 05/04/07 � SR 177@1=177

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 14 SHORTBUTTS LANE LICHFIELD STAFFORDSHIRE WS14 9BT

View Document

30/04/0730 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/07/0613 July 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/07/0613 July 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/07/0613 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: G OFFICE CHANGED 01/02/05 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/03/0416 March 2004 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