- Company Overview for INSTRUMENTATION DESIGN LTD (04703620)
- Filing history for INSTRUMENTATION DESIGN LTD (04703620)
- People for INSTRUMENTATION DESIGN LTD (04703620)
- More for INSTRUMENTATION DESIGN LTD (04703620)
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) |
---|---|---|---|
28 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2011 | DS01 | Application to strike the company off the register | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 6 September 2011 | |
24 Oct 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 6 September 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Mar 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-03-20
|
|
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Dr Mark Johnson on 19 March 2010 | |
20 Mar 2010 | CH03 | Secretary's details changed for Sylvia Johnson on 19 March 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jul 2009 | 288c | Director's Change of Particulars / mark johnson / 23/07/2009 / HouseName/Number was: 10, now: bay tree house; Street was: chesterford house southacre drive, now: plains road; Area was: , now: wetheral; Post Town was: cambridge, now: carlisle; Region was: cambridgeshire, now: cumbria; Post Code was: CB2 7TZ, now: CA4 8LA; Country was: , now: united | |
23 Jul 2009 | 288c | Secretary's Change of Particulars / sylvia johnson / 23/07/2009 / HouseName/Number was: 10, now: bay tree house; Street was: chesterford house southacre drive, now: plains road; Area was: , now: wetheral; Post Town was: cambridge, now: carlisle; Region was: cambridgeshire, now: cumbria; Post Code was: CB2 7TZ, now: CA4 8LA; Country was: , now: unit | |
06 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
23 Mar 2009 | 288c | Director's Change of Particulars / mark johnson / 12/09/2008 / Title was: , now: dr; HouseName/Number was: , now: 10; Street was: 8 lymmington avenue, now: chesterford house southacre drive; Post Town was: lymm, now: cambridge; Region was: cheshire, now: cambridgeshire; Post Code was: WA13 3NQ, now: CB2 7TZ | |
23 Mar 2009 | 288c | Secretary's Change of Particulars / sylvia johnson / 12/09/2008 / HouseName/Number was: , now: 10; Street was: 8 lymmington avenue, now: chesterford house southacre drive; Post Town was: lymm, now: cambridge; Region was: cheshire, now: cambridgeshire; Post Code was: WA13 9NQ, now: CB2 7TZ | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Apr 2007 | 288c | Director's particulars changed | |
16 Apr 2007 | 288c | Secretary's particulars changed | |
26 Mar 2007 | 363a | Return made up to 19/03/07; full list of members | |
30 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Mar 2006 | 363a | Return made up to 19/03/06; full list of members |