SIEMENS MAGNET TECHNOLOGY LIMITED

21-23 Station Road, Gerrards Cross, SL9 8ES, Buckinghamshire
StatusDISSOLVED
Company No.02342055
CategoryPrivate Limited Company
Incorporated01 Feb 1989
Age35 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution28 Sep 2010
Years13 years, 7 months, 17 days

SUMMARY

SIEMENS MAGNET TECHNOLOGY LIMITED is an dissolved private limited company with number 02342055. It was incorporated 35 years, 3 months, 14 days ago, on 01 February 1989 and it was dissolved 13 years, 7 months, 17 days ago, on 28 September 2010. The company address is 21-23 Station Road, Gerrards Cross, SL9 8ES, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Old address: Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD

Change date: 2010-04-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Dietmar Heinrich Wilhelm Lehne

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-26

Officer name: Mr Gerard Thomas Gent

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Markus Gerald Kolitsch

Change date: 2010-02-11

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holger Liebel

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Maerzendorfer

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinz Dombrowe

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Dietmar Heinrich Wilhelm Lehne

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Auditors resignation company

Date: 06 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Resolution

Date: 12 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed holger liebel

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director dieter kleinschmidt

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / walter maerzendorfer / 25/05/2008 / HouseName/Number was: , now: 47; Street was: sperlingstr. 47, now: sperlingstr.; Occupation was: president magnetic resonance d, now: ceo

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / markus kolitsch / 11/06/2008 / HouseName/Number was: bahnhofstr 24, now: 4; Street was: , now: meadow lane; Area was: , now: jacobs mill; Post Town was: eggolsheim, now: witney; Region was: 91330, now: oxfordshire; Post Code was: , now: OX28 6DN; Country was: germany, now: united kingdom

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed markus gerald kolitsch

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christian klaussner

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: siemens house oldbury bracknell berks. RG12 8FZ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/09/06--------- £ si 44000000@1=44000000 £ ic 3000000/47000000

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/09/06

Documents

View document PDF

Resolution

Date: 12 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford magnet technology LIMITED\certificate issued on 30/06/04

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 18/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 18/03/95; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

Number:10226188
Status:ACTIVE
Category:Private Limited Company

ECOCHIPUK LIMITED

1 WATERY LANE,WILLENHALL,WV13 3BS

Number:10452877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIZZA NOVA LIMITED

36 BRIDGE STREET,BURY,BL0 9AQ

Number:10177749
Status:ACTIVE
Category:Private Limited Company

STEPHEN JAMES PROPERTY MAINTENANCE LTD

7 MURRAY CRESCENT,PINNER,HA5 3QF

Number:11807611
Status:ACTIVE
Category:Private Limited Company

T.G.S. PRINT FINISHERS LIMITED

CORNWALLIS HOUSE,MAIDSTONE,ME14 1NH

Number:06894673
Status:LIQUIDATION
Category:Private Limited Company

THE BESPOKE BUILDING SPECIALISTS LIMITED

UNIT 3 MARTELS INDUSTRIAL ESTATE,BARNSTON,CM6 1NA

Number:05307745
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