- Company Overview for RAYSPEC LIMITED (03449630)
- Filing history for RAYSPEC LIMITED (03449630)
- People for RAYSPEC LIMITED (03449630)
- Charges for RAYSPEC LIMITED (03449630)
- More for RAYSPEC LIMITED (03449630)
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 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
10 Jan 2014 | AP01 | Appointment of Mr David Howard Norman as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Richard Hine as a director | |
29 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
03 Jun 2013 | AUD | Auditor's resignation | |
15 May 2013 | AUD | Auditor's resignation | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of David Bridgland as a director | |
18 Dec 2012 | TM02 | Termination of appointment of David Bridgland as a secretary | |
18 Dec 2012 | AP03 | Appointment of Mr Andrew Mark King as a secretary | |
17 Dec 2012 | AP01 | Appointment of Mr Andrew Mark King as a director | |
16 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
18 Jun 2012 | CERTNM |
Company name changed sgx scientific LIMITED\certificate issued on 18/06/12
|
|
14 Jun 2012 | AP01 | Appointment of Mr David Vernon Bridgland as a director | |
14 Jun 2012 | AP01 | Appointment of Dr Richard Graham Hine as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Richard Hindson as a director | |
14 Jun 2012 | AP03 | Appointment of David Vernon Bridgland as a secretary | |
14 Jun 2012 | TM02 | Termination of appointment of Charlotte Parmenter as a secretary | |
14 Jun 2012 | AD01 | Registered office address changed from 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 14 June 2012 | |
24 May 2012 | CERTNM |
Company name changed E2V scientific instruments LIMITED\certificate issued on 24/05/12
|
|
24 May 2012 | CONNOT | Change of name notice | |
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |