- Company Overview for SCINTACOR LIMITED (01773459)
- Filing history for SCINTACOR LIMITED (01773459)
- People for SCINTACOR LIMITED (01773459)
- Charges for SCINTACOR LIMITED (01773459)
- More for SCINTACOR LIMITED (01773459)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
30 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
03 Jan 2016 | AA | Accounts for a small company made up to 3 April 2015 | |
17 Dec 2015 | MR01 | Registration of charge 017734590012, created on 15 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
05 Oct 2015 | TM01 | Termination of appointment of Glenn Clive Tyrrell as a director on 30 September 2015 | |
23 Feb 2015 | CERTNM |
Company name changed applied scintillation technologies LIMITED\certificate issued on 23/02/15
|
|
02 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AD04 | Register(s) moved to registered office address 7/8 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ | |
17 Dec 2014 | AD01 | Registered office address changed from Unit 7/8 Roydonbury Industrial Estate, Interstates House Horsecroft Road Harlow Essex CM19 5BZ to 7/8 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 17 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Eugene Mcquillan as a director on 9 October 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Donogh O'driscoll as a director on 9 October 2014 | |
25 Nov 2014 | AP03 | Appointment of Viktoriya Baytser as a secretary on 9 October 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Paul Murtagh as a director on 9 October 2014 | |
22 Oct 2014 | TM02 | Termination of appointment of Stuart Mark Quinn as a secretary on 9 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Stuart Mark Quinn as a director on 9 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Raymond Alan Hawkins as a director on 9 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Iain Allan Gray as a director on 9 October 2014 | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 6 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 7 in full |