Advanced company searchLink opens in new window

DISECT SYSTEMS LIMITED

Company number 05465238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
07 Jan 2016 AA Total exemption full accounts made up to 30 March 2015
01 Nov 2015 TM01 Termination of appointment of Ian Hetherington Kenneth Scott as a director on 15 October 2015
01 Nov 2015 TM01 Termination of appointment of Christopher Simon Winter as a director on 25 October 2015
01 Nov 2015 TM01 Termination of appointment of Derek Keith Brinkley as a director on 14 October 2015
15 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 63,399.39
13 Jan 2015 AA Total exemption full accounts made up to 30 March 2014
15 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 63,399.39
24 Mar 2014 AA Total exemption full accounts made up to 30 March 2013
23 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
07 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
06 Sep 2012 TM02 Termination of appointment of a secretary
  • ANNOTATION Date of termination was removed from the TM02 on 24/10/2012 as it was invalid
06 Sep 2012 TM01 Termination of appointment of a director
  • ANNOTATION Date of termination was removed from the TM01 on 24/10/2012 as it was invalid
29 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 June 2012
  • GBP 63,399.39
07 Aug 2012 SH08 Change of share class name or designation
17 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
16 Jul 2012 TM02 Termination of appointment of Mark Smyth as a secretary
16 Jul 2012 TM01 Termination of appointment of Mark Smyth as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
27 Jun 2011 AP01 Appointment of Dr Christoper Winter as a director
01 Jun 2011 AP01 Appointment of Mr Mark Paul Smyth as a director