SENSOTEC 4-WARN LIMITED

Company Documents

DateDescription
03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY CAROL DRIVER

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROL DRIVER

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT POULSEN

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/02/036 February 2003 COMPANY NAME CHANGED SENSOTEC CONTRACTS LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 6 LUMB LANE,ROBERTTOWN LIVERSEDGE WEST YORKSHIRE WF15 7QH

View Document

13/09/0013 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 LEIGHTON HOUSE 35 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB

View Document

08/10/968 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED SENSOTEC EUROPE LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: G OFFICE CHANGED 27/10/95 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 Incorporation

View Document

11/09/9511 September 1995 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