Download leads from Nexok and grow your business. Find out more

Gemalto Terminals Limited

Documents

Total Documents114
Total Pages887

Filing History

11 February 2016Final Gazette dissolved following liquidation
11 February 2016Final Gazette dissolved via compulsory strike-off
11 November 2015Return of final meeting in a members' voluntary winding up
7 September 2015Liquidators statement of receipts and payments to 1 July 2015
7 September 2015Liquidators statement of receipts and payments to 1 July 2015
7 September 2015Liquidators' statement of receipts and payments to 1 July 2015
1 September 2014Liquidators' statement of receipts and payments to 1 July 2014
1 September 2014Liquidators statement of receipts and payments to 1 July 2014
1 September 2014Liquidators statement of receipts and payments to 1 July 2014
11 July 2013Registered office address changed from Concorde Way Segensworth North Fareham Hampshire PO15 5RX on 11 July 2013
10 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
10 July 2013Declaration of solvency
10 July 2013Appointment of a voluntary liquidator
3 July 2013Full accounts made up to 31 December 2012
3 October 2012Full accounts made up to 31 December 2011
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 27,718,254
21 August 2012Termination of appointment of Andrew Bruce as a director
3 October 2011Full accounts made up to 31 December 2010
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders
7 January 2011Amended full accounts made up to 31 December 2009
17 September 2010Full accounts made up to 31 December 2009
19 August 2010Appointment of Mr Howard Berg as a director
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
13 August 2010Termination of appointment of Nicolas Benito Worman as a secretary
1 October 2009Full accounts made up to 31 December 2008
14 August 2009Return made up to 27/07/09; full list of members
6 April 2009Full accounts made up to 31 December 2007
23 December 2008Full accounts made up to 31 December 2006
27 August 2008Return made up to 27/07/08; full list of members
7 January 2008Company name changed axalto terminals LIMITED\certificate issued on 07/01/08
3 August 2007Return made up to 27/07/07; no change of members
17 February 2007Secretary resigned;director resigned
17 February 2007New secretary appointed
25 October 2006New director appointed
14 September 2006Full accounts made up to 31 December 2004
14 September 2006Full accounts made up to 31 December 2005
2 August 2006Return made up to 30/06/06; full list of members
2 September 2005Delivery ext'd 3 mth 31/12/04
15 August 2005Return made up to 30/06/05; full list of members
28 June 2005Full accounts made up to 31 December 2003
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2004Delivery ext'd 3 mth 31/12/03
2 September 2004Return made up to 30/06/04; full list of members
12 August 2004Director's particulars changed
7 July 2004New secretary appointed
7 July 2004Director resigned
7 July 2004Director resigned
7 July 2004New director appointed
7 July 2004New secretary appointed;new director appointed
7 July 2004Secretary resigned;director resigned
7 July 2004Secretary resigned
7 April 2004Memorandum and Articles of Association
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
15 January 2004Company name changed schlumberger industries LIMITED\certificate issued on 15/01/04
13 August 2003Full accounts made up to 31 December 2002
23 July 2003Director resigned
23 July 2003Director resigned
12 July 2003Return made up to 30/06/03; full list of members
17 March 2003Auditor's resignation
17 February 2003Resolutions
  • RES13 ‐ Power of attorney nova 07/02/03
17 September 2002New secretary appointed
15 August 2002Full accounts made up to 31 December 2001
30 July 2002Secretary's particulars changed;director's particulars changed
19 July 2002Director resigned
16 July 2002Return made up to 30/06/02; full list of members
15 August 2001Director resigned
15 August 2001New director appointed
15 August 2001Director resigned
14 August 2001New director appointed
3 August 2001Full accounts made up to 31 December 2000
1 August 2001Return made up to 30/06/01; full list of members
17 April 2001New director appointed
28 January 2001Director resigned
20 October 2000Full accounts made up to 31 December 1999
31 July 2000Return made up to 30/06/00; full list of members
25 July 2000New director appointed
19 July 2000Director resigned
8 May 2000Memorandum and Articles of Association
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
28 March 2000Registered office changed on 28/03/00 from: c/o schlumberger PLC no 1 kingsway london WC2B 6XH
29 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
29 December 1999Ad 30/11/99--------- £ si [email protected]=25000000 £ ic 2718254/27718254
29 December 1999£ nc 3000000/50000000 30/11/99
29 October 1999Full accounts made up to 31 December 1998
25 October 1999New director appointed
6 August 1999New director appointed
13 July 1999Return made up to 30/06/99; full list of members
8 June 1999Director resigned
22 October 1998Full accounts made up to 31 December 1997
22 October 1998New director appointed
8 October 1998Auditor's resignation
13 August 1998New director appointed
29 July 1998Director resigned
22 July 1998Return made up to 30/06/98; full list of members
15 May 1998New director appointed
15 May 1998Director resigned
2 November 1997Full accounts made up to 31 December 1996
6 July 1997Return made up to 30/06/97; full list of members
17 February 1997Director resigned
22 November 1996New director appointed
22 November 1996New director appointed
20 October 1996Full accounts made up to 31 December 1995
11 October 1996Director resigned
7 July 1996Return made up to 30/06/96; full list of members
10 May 1996Director resigned
3 November 1995Full accounts made up to 31 December 1994
12 July 1995Return made up to 30/06/95; full list of members
2 November 1994Full accounts made up to 31 December 1993
29 October 1990Full accounts made up to 31 December 1989
2 November 1989Full accounts made up to 31 December 1988
31 January 1989Full accounts made up to 31 December 1987
30 June 1988Company name changed schlumberger electronics (u k) l imited\certificate issued on 01/07/88
23 June 1954Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing