SURTRON TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

11/04/1411 April 2014 APPLICATION FOR STRIKING-OFF

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/03/1320 March 2013 SECTION 519 CO ACT 2006 CEASING TO HOLD OFFICE AS AUDITORS.

View Document

05/07/125 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/10/1124 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

24/10/1124 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNTER / 20/10/2010

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARCE

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNTER / 01/12/2010

View Document

07/07/117 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNTER / 01/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MARSHALL KIPLING ALLEN

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARCE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
CAMPBELL DALLAS
15 GLADSTONE PLACE
STIRLING
STIRLINGSHIRE
FK8 2NX

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN THOMAS PEARCE

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MARSHALL KIPLING ALLEN

View Document

02/05/082 May 2008 DIRECTOR APPOINTED CLIFFORD SHANE MUNYARD

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL EVANS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD RIDGEWAY

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY WESTON

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
C/O CAMPBELL DALLAS
6 MUNRO ROAD
SPRINGKERSE
STIRLING
FK7 7UU

View Document

13/02/0813 February 2008 PARTIC OF MORT/CHARGE *****

View Document

13/02/0813 February 2008 PARTIC OF MORT/CHARGE *****

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 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