VINTEN INSTRUMENTS LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/179 February 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1623 November 2016 APPLICATION FOR STRIKING-OFF

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 23/01/2015

View Document

31/10/1431 October 2014 AUD RES SECT 519

View Document

20/10/1420 October 2014 SECTION 519

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 09/08/2012

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 16/07/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/05/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED PAUL ANDREW HAYES

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE MILTON

View Document

28/03/1128 March 2011 SECRETARY APPOINTED JONATHAN MARK BOLTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARTIN GREEN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES COPEMAN

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3TB

View Document

12/11/0912 November 2009 REGISTERED OFFICE ADDRESS CHANGED 02/11/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED ALASTAIR HEWGILL

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED JONATHAN MARK BOLTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RICHARD JOHN COTTON

View Document

01/11/081 November 2008 DIRECTOR RESIGNED ROLAND PEATE

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

24/04/0824 April 2008 DISAPP PRE-EMPT RIGHTS 31/03/2008 AUTH ALLOT OF SECURITY 31/03/2008 GBP NC 60000000/200000000 31/03/2008

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 � NC 1000/60000000 13/

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 13/01/06

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9619 February 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

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

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/06/9428 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/912 June 1991 S386 DISP APP AUDS 09/05/91

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/01/9031 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/04/894 April 1989 COMPANY NAME CHANGED VINTEN ANALYTICAL SYSTEMS LIMITE D CERTIFICATE ISSUED ON 01/04/89

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED D.A. PITMAN LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

14/12/8814 December 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

29/09/8829 September 1988 ADOPT MEM AND ARTS 010888

View Document

18/02/8818 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

07/10/867 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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