- Company Overview for ADIXEN VACUUM TECHNOLOGY (UK) LIMITED (01897149)
- Filing history for ADIXEN VACUUM TECHNOLOGY (UK) LIMITED (01897149)
- People for ADIXEN VACUUM TECHNOLOGY (UK) LIMITED (01897149)
- Charges for ADIXEN VACUUM TECHNOLOGY (UK) LIMITED (01897149)
- Insolvency for ADIXEN VACUUM TECHNOLOGY (UK) LIMITED (01897149)
- More for ADIXEN VACUUM TECHNOLOGY (UK) LIMITED (01897149)
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) |
---|---|---|---|
09 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2012 | 4.70 | Declaration of solvency | |
20 Apr 2012 | AD01 | Registered office address changed from 16 Plover Close Interchange Park Newport Pagnell Buckinghamshire MK16 9PS England on 20 April 2012 | |
19 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2012 | CH03 | Secretary's details changed for Mrs Susan Mary Dxion on 23 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Alcatel Submarine Networks Christchurch Way London SE10 0AG on 26 March 2012 | |
26 Mar 2012 | AP03 | Appointment of Mrs Susan Mary Dxion as a secretary on 23 March 2012 | |
26 Mar 2012 | TM02 | Termination of appointment of David Chan as a secretary on 23 March 2012 | |
20 Dec 2011 | CERTNM |
Company name changed alcatel vacuum technology (uk) LIMITED\certificate issued on 20/12/11
|
|
20 Dec 2011 | CONNOT | Change of name notice | |
08 Nov 2011 | AR01 |
Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
21 Oct 2011 | TM01 | Termination of appointment of Jacques De Saint-Trivier as a director on 30 September 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of Detlef Moench as a director on 31 July 2011 | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Mar 2011 | AP01 | Appointment of Dr Matthias Wiemer as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Jean Guegan as a director | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
15 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Jan 2010 | TM02 | Termination of appointment of Alcatel Vacuum Technology Uk Ltd. as a secretary | |
30 Dec 2009 | AP03 | Appointment of Mr David Chan as a secretary | |
30 Dec 2009 | AP04 | Appointment of Alcatel Vacuum Technology Uk Ltd. as a secretary | |
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 |