- Company Overview for A L D VACUUM TECHNOLOGIES LIMITED (03016363)
- Filing history for A L D VACUUM TECHNOLOGIES LIMITED (03016363)
- People for A L D VACUUM TECHNOLOGIES LIMITED (03016363)
- Charges for A L D VACUUM TECHNOLOGIES LIMITED (03016363)
- Insolvency for A L D VACUUM TECHNOLOGIES LIMITED (03016363)
- More for A L D VACUUM TECHNOLOGIES LIMITED (03016363)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2017 | |
21 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
13 May 2015 | AD01 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 May 2015 | |
12 May 2015 | 600 | Appointment of a voluntary liquidator | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | 4.70 | Declaration of solvency | |
23 Apr 2015 | TM01 | Termination of appointment of Marcus Holz as a director on 1 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
29 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | AP01 | Appointment of Dr Marcus Holz as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Werner Katzschner as a director | |
15 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders |