SALAMANDER PRECISION TECHNOLOGY LIMITED

07763765
1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

Documents

Documents
Date Category Description Pages
12 Jun 2017 restoration Bona Vacantia Company 1 Buy now
08 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
28 Oct 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
14 Apr 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
13 Jan 2016 insolvency Liquidation In Administration Vacation Of Office 18 Buy now
20 Oct 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
20 Oct 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
12 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
03 Mar 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 5 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jan 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
08 Jan 2015 insolvency Liquidation In Administration Proposals 28 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Nov 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Oct 2014 annual-return Annual Return 10 Buy now
18 Sep 2014 officers Appointment of director (Christopher Uchegbu Alete) 3 Buy now
18 Sep 2014 capital Return of Allotment of shares 6 Buy now
18 Sep 2014 resolution Resolution 1 Buy now
08 Sep 2014 officers Appointment of director (Mr Andrew Charles Robinson) 3 Buy now
07 Jul 2014 officers Termination of appointment of director (Duncan Lowery) 2 Buy now
06 Jun 2014 capital Return of purchase of own shares 3 Buy now
22 May 2014 capital Notice of cancellation of shares 6 Buy now
22 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
22 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 May 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 May 2014 resolution Resolution 58 Buy now
08 Apr 2014 accounts Annual Accounts 6 Buy now
10 Oct 2013 annual-return Annual Return 8 Buy now
20 Sep 2013 accounts Annual Accounts 6 Buy now
06 Jun 2013 resolution Resolution 71 Buy now
06 Jun 2013 officers Appointment of director (Mr Andrew John Petherick) 3 Buy now
06 Jun 2013 capital Return of Allotment of shares 5 Buy now
06 Jun 2013 mortgage Registration of a charge 24 Buy now
09 May 2013 officers Termination of appointment of director (Anthony Percival) 2 Buy now
09 May 2013 officers Termination of appointment of director (Moray Martin) 2 Buy now
09 May 2013 officers Termination of appointment of secretary (Armstrong Campbell) 2 Buy now
11 Apr 2013 officers Appointment of director (Duncan Lowery) 3 Buy now
08 Mar 2013 officers Appointment of director (William Germany) 3 Buy now
07 Nov 2012 annual-return Annual Return 15 Buy now
07 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2012 capital Return of purchase of own shares 3 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
01 Oct 2012 capital Return of Allotment of shares 4 Buy now
06 Sep 2012 capital Return of Allotment of shares 4 Buy now
28 Aug 2012 officers Termination of appointment of director (Andrew Petherick) 1 Buy now
09 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Nov 2011 resolution Resolution 57 Buy now
18 Nov 2011 capital Return of Allotment of shares 4 Buy now
18 Nov 2011 officers Appointment of director (Mr Moray Brebner Martin) 3 Buy now
18 Nov 2011 officers Appointment of director (Mr Anthony David Percival) 3 Buy now
10 Nov 2011 capital Return of Allotment of shares 4 Buy now
24 Oct 2011 officers Appointment of corporate secretary (Armstrong Campbell) 3 Buy now
06 Sep 2011 incorporation Incorporation Company 8 Buy now