Advanced company searchLink opens in new window

SET ANALYZER LIMITED

Company number 03395920

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)
28 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Aug 2010 4.70 Declaration of solvency
06 Aug 2010 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records.Etc"
06 Aug 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :_ "In Specie"
06 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-23
06 Aug 2010 600 Appointment of a voluntary liquidator
23 Jul 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 869,002
30 Jun 2010 AP01 Appointment of Mr Timothy Noble as a director
25 Jun 2010 TM01 Termination of appointment of Benoit Fouilland as a director
25 Jun 2010 TM01 Termination of appointment of Brian Stine as a director
09 Jan 2010 AA Full accounts made up to 31 December 2008
01 Dec 2009 CH01 Director's details changed for Benoit Jean-Claude Marie Fouilland on 1 November 2009
08 Jul 2009 363a Return made up to 01/07/09; full list of members
27 May 2009 AUD Auditor's resignation
15 Jan 2009 288a Director appointed frederic arrouays
31 Dec 2008 288c Director and Secretary's Change of Particulars / brian stine / 01/12/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 350; Street was: 4096 cermanho ct, now: sharon park dr, #G25; Post Town was: dublin, now: menlo park; Region was: california 94568, now: ca; Post Code was: irish, now: 94025
15 Dec 2008 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
25 Nov 2008 353 Location of register of members
24 Nov 2008 287 Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
22 Sep 2008 AA Full accounts made up to 31 December 2007
29 Aug 2008 288a Director appointed benoit jean-claude marie fouilland
01 Aug 2008 288b Appointment Terminated Director james tolonen
02 Jul 2008 363a Return made up to 01/07/08; full list of members