SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED
Company number 06539484
- Company Overview for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Filing history for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- People for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Charges for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Insolvency for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- More for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
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 Apr 2010 | CH01 | Director's details changed for Guruparan Chandrasekaran on 16 April 2010 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 8 February 2010
|
|
15 Feb 2010 | TM01 | Termination of appointment of David Svendsen as a director | |
11 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
11 Feb 2010 | AP01 | Appointment of David Roderick Rapoport as a director | |
04 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
11 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 30 November 2009
|
|
02 Nov 2009 | 88(2) | Ad 28/09/09-28/09/09\gbp si 825@0.001=0.825\gbp ic 114.964/115.789\ | |
29 Oct 2009 | AP01 | Appointment of Guruparan Chandrasekaran as a director | |
22 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 | |
10 Sep 2009 | 88(2) | Ad 14/07/09-14/07/09\gbp si 3454@0.001=3.454\gbp ic 111.51/114.964\ | |
09 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
30 Mar 2009 | 88(2) | Ad 05/03/09-05/03/09\gbp si 6310@0.001=6.31\gbp ic 102.41/108.72\ | |
23 Mar 2009 | CERTNM | Company name changed scentrics LIMITED\certificate issued on 23/03/09 | |
21 Jan 2009 | 88(2) | Ad 02/12/08\gbp si 200@0.001=0.2\gbp ic 102.21/102.41\ | |
21 Jan 2009 | 88(2) | Ad 17/11/08\gbp si 3200@0.001=3.2\gbp ic 99.01/102.21\ | |
18 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2008 | 288c | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 | |
17 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX | |
04 Nov 2008 | 288a | Director appointed simon st paul burridge | |
22 Oct 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
22 Oct 2008 | 88(2) | Ad 18/08/08\gbp si 99000@0.001=99\gbp ic 0.01/99.01\ | |
22 Oct 2008 | 288b | Appointment terminated director huntsmoor nominees LIMITED |