SMITHS DETECTION (PREFERENCE)

Company Documents

DateDescription
15/02/1215 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1115 November 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/09/116 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011

View Document

02/08/102 August 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/08/102 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009241,00008914

View Document

02/08/102 August 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM C/O SMITHS GROUP PLC 2ND FLOOR CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL ENGLAND

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010

View Document

01/12/091 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/01/0927 January 2009 DIRECTOR'S PARTICULARS NEIL BURDETT

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

22/01/0922 January 2009 DIRECTOR RESIGNED DAVID PENN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR MARTIN FOX

View Document

16/12/0816 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED SUSAN O'BRIEN

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

23/05/0723 May 2007 REDUCE ISSUED CAPITAL 23/04/07

View Document

18/04/0718 April 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/04/0718 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

18/04/0718 April 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

18/04/0718 April 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 � NC 100/10000000 25/07/05

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 NC INC ALREADY ADJUSTED 25/07/05

View Document

01/09/051 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/052 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED SMITHS SPECIALTY ENGINEERING LIM ITED CERTIFICATE ISSUED ON 19/07/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED VACUUM THERMAL PROCESSES (ST IVE S) LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: LAMBOURN COURT WYNDYKE FURLONG ABINGDON OXFORDSHIRE OX14 1UH

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: THERMAL HOUSE COLLIERY LANE EXHALL, COVENTRY CV7 9NW

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 EXEMPTION FROM APPOINTING AUDITORS 23/08/94

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 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

17/11/9417 November 1994

View Document

17/11/9417 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 31/10/93 FULL LIST NOF

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/01/9025 January 1990

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: G OFFICE CHANGED 22/03/89 10 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/07/8818 July 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

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

View Document

06/04/876 April 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 SECRETARY RESIGNED

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: G OFFICE CHANGED 01/04/87 UNIT 7 EDISON ROAD INDUSTRIAL ESTATE ST IVES HUNTINGDON CAMBS

View Document

01/04/871 April 1987 COMPANY NAME CHANGED VACUUM THERMAL PROCESSES LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: G OFFICE CHANGED 08/01/87 UNIT 5 EDISON RD ST. IVES TRADING EST ST. IVES, CAMBS

View Document

11/12/8611 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

14/10/7114 October 1971 MEMORANDUM 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