Advanced company searchLink opens in new window

TELEDYNE SCIENTIFIC IMAGING LIMITED

Company number 11722900

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)
06 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
06 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2020 LIQ01 Declaration of solvency
18 Dec 2020 600 Appointment of a voluntary liquidator
18 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
02 Dec 2020 TM01 Termination of appointment of Susan Lee Main as a director on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Robert Mehrabian as a director on 1 December 2020
01 Jun 2020 TM01 Termination of appointment of Ian Michael Skiggs as a director on 31 May 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
05 Apr 2019 AP01 Appointment of Dr Robert Mehrabian as a director on 5 February 2019
25 Feb 2019 AP03 Appointment of Mr Nicholas James Wargent as a secretary on 25 February 2019
22 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 05/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 AP01 Appointment of Mr Ian Michael Skiggs as a director on 5 February 2019
15 Feb 2019 PSC05 Change of details for Roper Industries Limited as a person with significant control on 5 February 2019
15 Feb 2019 AP01 Appointment of Mr Nicholas James Wargent as a director on 5 February 2019
14 Feb 2019 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 106 Waterhouse Lane Chelmsford CM1 2QU on 14 February 2019
14 Feb 2019 AP01 Appointment of Susan Lee Main as a director on 5 February 2019
14 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
14 Feb 2019 TM01 Termination of appointment of John Kenneth Stipancich as a director on 5 February 2019
14 Feb 2019 TM01 Termination of appointment of Jason Phillip Conley as a director on 5 February 2019
11 Feb 2019 TM02 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 11 February 2019
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 10.01
14 Jan 2019 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 9 January 2019
11 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-11
  • GBP 10