SOMERSET TECHNICAL LABORATORIES LIMITED
Status | DISSOLVED |
Company No. | 02691241 |
Category | Private Limited Company |
Incorporated | 27 Feb 1992 |
Age | 32 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2013 |
Years | 10 years, 10 months, 17 days |
SUMMARY
SOMERSET TECHNICAL LABORATORIES LIMITED is an dissolved private limited company with number 02691241. It was incorporated 32 years, 3 months, 6 days ago, on 27 February 1992 and it was dissolved 10 years, 10 months, 17 days ago, on 18 July 2013. The company address is 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 05 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change corporate secretary company with change date
Date: 17 May 2011
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2010-08-16
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-25
Old address: Portland House Bressenden Place London SW1E 5BF
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change corporate secretary company with change date
Date: 11 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Invensys Secretaries Limited
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Louise Spencer
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Victoria Mary Hull
Documents
Accounts with accounts type dormant
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Accounts with made up date
Date: 07 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Accounts with made up date
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
Documents
Accounts with made up date
Date: 14 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
Documents
Accounts with made up date
Date: 28 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/04; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/03; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/02; full list of members; amend
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/02; full list of members
Documents
Resolution
Date: 08 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 06 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/01; full list of members
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/00; full list of members
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/04/00
Documents
Accounts with accounts type small
Date: 22 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 17/08/99 from: 3/5 college street burnham on sea somerset TA8 1AR
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 12/08/98 from: UNIT4,kings castle business park the drove bridgwater somerset. T6 4AG
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/97; no change of members
Documents
Accounts with accounts type small
Date: 09 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/96; full list of members
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Nov 1995
Action Date: 07 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-07
Documents
Legacy
Date: 18 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/95; no change of members
Documents
Legacy
Date: 30 Jan 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/01 to 31/03
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 31 Aug 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 12 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/94; no change of members
Documents
Certificate change of name company
Date: 09 Dec 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed radioisotopes LIMITED\certificate issued on 10/12/93
Documents
Accounts with accounts type full
Date: 03 Oct 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 22 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/93; full list of members
Documents
Legacy
Date: 17 Oct 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Some Companies
74 BOLINGBROKE ROAD MANAGEMENT COMPANY LIMITED
74 BOLINGBROKE ROAD,,W14 0AH
Number: | 02795030 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 POSTERN ROAD,BURTON-ON-TRENT,DE13 9SJ
Number: | 07214106 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNT LODGE LIMITED LIABILITY PARTNERSHIP
BURNT LODGE BURNTLODGE LANE,WADHURST,TN5 7LD
Number: | OC387965 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
103 STOKE ROAD,SLOUGH,SL2 5BH
Number: | 11378359 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC621423 |
Status: | ACTIVE |
Category: | Private Limited Company |
82-86 SHEEN ROAD,RICHMOND,TW9 1UF
Number: | 02189360 |
Status: | LIQUIDATION |
Category: | Private Limited Company |