600 SCIENTIFIC LIMITED

600 House 600 House, Leeds, LS11 8JT
StatusDISSOLVED
Company No.01950988
CategoryPrivate Limited Company
Incorporated27 Sep 1985
Age38 years, 7 months
JurisdictionEngland Wales
Dissolution17 Jun 2014
Years9 years, 10 months, 10 days

SUMMARY

600 SCIENTIFIC LIMITED is an dissolved private limited company with number 01950988. It was incorporated 38 years, 7 months ago, on 27 September 1985 and it was dissolved 9 years, 10 months, 10 days ago, on 17 June 2014. The company address is 600 House 600 House, Leeds, LS11 8JT.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Gazette notice voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: 600 Scientific Limited Union Street Heckmondwike West Yorkshire Wf16 Ohl

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Richard Carrick

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Wakeman

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Green

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 600 Uk Ltd

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2012

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arthur Richard Green

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Richard Green

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Myers

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Myers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Roy Myers

Change date: 2010-12-22

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-22

Officer name: Alan Roy Myers

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Gordon David Wakeman

Change date: 2010-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 600 scientific LIMITED union street heckmondwike west yorkshire WF16 0HL

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 600 house landmark court revie road leeds LS11 8JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2004

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2003

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ealing scientific LIMITED\certificate issued on 05/06/97

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; no change of members

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Resolution

Date: 11 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 10 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/03/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/08/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Legacy

Date: 13 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/07/88; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 08 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 08/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BRACKENBER CATERING LIMITED

110A MAXWELL AVE,GLASGOW,G61 1HU

Number:SC508916
Status:ACTIVE
Category:Private Limited Company

CHARACTER DESIGN & BUILD LIMITED

TRAVEL HOUSE,BAKEWELL,DE45 1BZ

Number:08465686
Status:ACTIVE
Category:Private Limited Company

IHOBBS SALON AND TRAINING ACADEMY LTD.

42-44 HAWKIN STREET,LONDONDERRY,BT48 6RE

Number:NI660671
Status:ACTIVE
Category:Private Limited Company

JAC IMPORTS LIMITED

67 BANKFIELD LANE,SOUTHPORT,PR9 7NL

Number:11275046
Status:ACTIVE
Category:Private Limited Company

JJ DEVELOPMENTS BUILDING & HOME IMPROVEMENTS LTD

11 YARBOROUGH ROAD,LONDON,SW19 2RH

Number:09951709
Status:ACTIVE
Category:Private Limited Company

PALAMINO MEDIA LIMITED

51 DEVONSHIRE ROAD,LONDON,SW19 2EJ

Number:04787577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source