SUBSCAN TECHNOLOGY LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/12/221 December 2022 Removal of liquidator by court order

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-02-07

View Document

12/10/2112 October 2021 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM
9 SOMERS ROAD
RUGBY
WARWICKSHIRE
CV22 7DB

View Document

23/02/1723 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

23/02/1723 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/02/1723 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/10/128 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 SECOND FILING WITH MUD 10/09/10 FOR FORM AR01

View Document

07/03/127 March 2012 10/09/09 FULL LIST AMEND

View Document

07/03/127 March 2012 SECOND FILING WITH MUD 10/09/11 FOR FORM AR01

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE ROBINSON / 10/09/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BALINDA JANE ROBINSON / 10/09/2010

View Document

05/10/105 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

25/02/0925 February 2009 S-DIV

View Document

25/02/0925 February 2009 SUBDIVISION OF SHARES 12/02/2009

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 12/02/09

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 61 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SN

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/09/9113 September 1991 SECRETARY RESIGNED

View Document

10/09/9110 September 1991 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