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

SRT Pmr Technology Limited

Documents

Total Documents271
Total Pages1,571

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off
9 December 2014Final Gazette dissolved following liquidation
9 December 2014Final Gazette dissolved following liquidation
9 September 2014Return of final meeting in a creditors' voluntary winding up
9 September 2014Liquidators statement of receipts and payments to 8 August 2014
9 September 2014Return of final meeting in a creditors' voluntary winding up
9 September 2014Liquidators statement of receipts and payments to 8 August 2014
9 September 2014Liquidators' statement of receipts and payments to 8 August 2014
9 September 2014Liquidators' statement of receipts and payments to 8 August 2014
25 July 2014Liquidators' statement of receipts and payments to 6 July 2014
25 July 2014Liquidators statement of receipts and payments to 6 July 2014
25 July 2014Liquidators statement of receipts and payments to 6 July 2014
25 July 2014Liquidators' statement of receipts and payments to 6 July 2014
17 January 2014Liquidators' statement of receipts and payments to 7 January 2014
17 January 2014Liquidators statement of receipts and payments to 7 January 2014
17 January 2014Liquidators' statement of receipts and payments to 7 January 2014
17 January 2014Liquidators statement of receipts and payments to 7 January 2014
29 July 2013Liquidators statement of receipts and payments to 6 July 2013
29 July 2013Liquidators statement of receipts and payments to 6 July 2013
29 July 2013Liquidators' statement of receipts and payments to 6 July 2013
29 July 2013Liquidators' statement of receipts and payments to 6 July 2013
25 January 2013Liquidators' statement of receipts and payments to 6 January 2013
25 January 2013Liquidators statement of receipts and payments to 6 January 2013
25 January 2013Liquidators' statement of receipts and payments to 6 January 2013
25 January 2013Liquidators statement of receipts and payments to 6 January 2013
19 July 2012Liquidators' statement of receipts and payments to 6 July 2012
19 July 2012Liquidators statement of receipts and payments to 6 July 2012
19 July 2012Liquidators' statement of receipts and payments to 6 July 2012
19 July 2012Liquidators statement of receipts and payments to 6 July 2012
19 January 2012Liquidators statement of receipts and payments to 6 January 2012
19 January 2012Liquidators' statement of receipts and payments to 6 January 2012
19 January 2012Liquidators' statement of receipts and payments to 6 January 2011
19 January 2012Liquidators' statement of receipts and payments to 6 January 2011
19 January 2012Liquidators' statement of receipts and payments to 6 July 2010
19 January 2012Liquidators' statement of receipts and payments to 6 January 2012
19 January 2012Liquidators statement of receipts and payments to 6 July 2011
19 January 2012Liquidators statement of receipts and payments to 6 July 2010
19 January 2012Liquidators statement of receipts and payments to 6 January 2011
19 January 2012Liquidators statement of receipts and payments to 6 July 2011
19 January 2012Liquidators statement of receipts and payments to 6 January 2012
19 January 2012Liquidators statement of receipts and payments to 6 January 2011
19 January 2012Liquidators' statement of receipts and payments to 6 July 2011
19 January 2012Liquidators statement of receipts and payments to 6 July 2010
19 January 2012Liquidators' statement of receipts and payments to 6 July 2010
19 January 2012Liquidators' statement of receipts and payments to 6 July 2011
2 December 2011Notice of ceasing to act as a voluntary liquidator
2 December 2011Notice of ceasing to act as a voluntary liquidator
23 September 2011Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 23 September 2011
23 September 2011Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 23 September 2011
8 August 2011Liquidators statement of receipts and payments to 6 July 2011
8 August 2011Liquidators' statement of receipts and payments to 6 July 2011
8 August 2011Liquidators statement of receipts and payments to 6 July 2011
8 August 2011Liquidators' statement of receipts and payments to 6 July 2011
15 February 2011Liquidators' statement of receipts and payments to 6 January 2011
15 February 2011Liquidators statement of receipts and payments to 6 January 2011
15 February 2011Liquidators statement of receipts and payments to 6 January 2011
15 February 2011Liquidators' statement of receipts and payments to 6 January 2011
8 September 2010Registered office address changed from Andrew Tate Abbott Fielding Nexus House 2 Cray Road Sidcup DA14 5DB on 8 September 2010
8 September 2010Registered office address changed from Andrew Tate Abbott Fielding Nexus House 2 Cray Road Sidcup DA14 5DB on 8 September 2010
8 September 2010Registered office address changed from Andrew Tate Abbott Fielding Nexus House 2 Cray Road Sidcup DA14 5DB on 8 September 2010
4 August 2010Liquidators' statement of receipts and payments to 6 July 2010
4 August 2010Liquidators statement of receipts and payments to 6 July 2010
4 August 2010Liquidators' statement of receipts and payments to 6 July 2010
4 August 2010Liquidators statement of receipts and payments to 6 July 2010
7 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation
7 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation
7 July 2009Administrator's progress report to 29 June 2009
7 July 2009Administrator's progress report to 29 June 2009
18 March 2009Result of meeting of creditors
18 March 2009Result of meeting of creditors
25 February 2009Statement of administrator's proposal
25 February 2009Statement of administrator's proposal
15 January 2009Registered office changed on 15/01/2009 from wireless house midsomer norton bath avon BA3 4BS
15 January 2009Registered office changed on 15/01/2009 from wireless house midsomer norton bath avon BA3 4BS
13 January 2009Appointment of an administrator
13 January 2009Appointment of an administrator
2 January 2009Appointment terminated director and secretary matthew rogers
2 January 2009Secretary appointed simon richard tucker
2 January 2009Appointment terminated director and secretary matthew rogers
2 January 2009Secretary appointed simon richard tucker
10 October 2008Full accounts made up to 31 March 2008
10 October 2008Full accounts made up to 31 March 2008
3 July 2008Return made up to 10/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
3 July 2008Return made up to 10/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 November 2007New director appointed
13 November 2007New director appointed
3 October 2007Full accounts made up to 31 March 2007
3 October 2007Full accounts made up to 31 March 2007
4 June 2007Director resigned
4 June 2007Director resigned
4 June 2007Director resigned
4 June 2007Director resigned
31 May 2007Company name changed software radio technology tradin g LIMITED\certificate issued on 31/05/07
31 May 2007Company name changed software radio technology tradin g LIMITED\certificate issued on 31/05/07
2 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2007Director resigned
9 January 2007Director resigned
15 August 2006Full accounts made up to 31 March 2006
15 August 2006Full accounts made up to 31 March 2006
26 April 2006Return made up to 10/04/06; full list of members
26 April 2006Return made up to 10/04/06; full list of members
24 January 2006Declaration of satisfaction of mortgage/charge
24 January 2006Declaration of satisfaction of mortgage/charge
12 January 2006Particulars of mortgage/charge
12 January 2006Particulars of mortgage/charge
21 October 2005Company name changed software radio technology limite d\certificate issued on 21/10/05
21 October 2005Company name changed software radio technology limite d\certificate issued on 21/10/05
8 September 2005Declaration of satisfaction of mortgage/charge
8 September 2005Declaration of satisfaction of mortgage/charge
8 August 2005New secretary appointed;new director appointed
8 August 2005Secretary resigned
8 August 2005Secretary resigned
8 August 2005New secretary appointed;new director appointed
24 June 2005Full accounts made up to 31 March 2005
24 June 2005Full accounts made up to 31 March 2005
8 April 2005Return made up to 10/04/05; full list of members
8 April 2005Return made up to 10/04/05; full list of members
9 March 2005New director appointed
9 March 2005New director appointed
12 January 2005Particulars of mortgage/charge
12 January 2005Particulars of mortgage/charge
2 December 2004Full accounts made up to 31 March 2004
2 December 2004Full accounts made up to 31 March 2004
26 May 2004Director resigned
26 May 2004Director resigned
1 April 2004Return made up to 10/04/04; full list of members
1 April 2004Return made up to 10/04/04; full list of members
23 March 2004Director resigned
23 March 2004Director resigned
16 February 2004Director resigned
16 February 2004New director appointed
16 February 2004New director appointed
16 February 2004Director resigned
4 February 2004Full accounts made up to 31 March 2003
4 February 2004Full accounts made up to 31 March 2003
26 November 2003Director resigned
26 November 2003Director resigned
2 October 2003Company name changed securicor wireless technology li mited\certificate issued on 02/10/03
2 October 2003Company name changed securicor wireless technology li mited\certificate issued on 02/10/03
5 September 2003Full accounts made up to 31 March 2002
5 September 2003Full accounts made up to 31 March 2002
20 August 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 August 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 February 2003Auditor's resignation
4 February 2003Auditor's resignation
31 January 2003New secretary appointed;new director appointed
31 January 2003New secretary appointed;new director appointed
31 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02
31 January 2003Secretary resigned
31 January 2003Secretary resigned
31 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02
22 January 2003Particulars of mortgage/charge
22 January 2003Particulars of mortgage/charge
16 January 2003New director appointed
16 January 2003New director appointed
16 January 2003New director appointed
16 January 2003New director appointed
9 January 2003Registered office changed on 09/01/03 from: wireless house missomer norton bath avon BA3 4BS
9 January 2003Registered office changed on 09/01/03 from: wireless house missomer norton bath avon BA3 4BS
6 January 2003Registered office changed on 06/01/03 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
6 January 2003Registered office changed on 06/01/03 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
13 December 2002Director resigned
13 December 2002Director resigned
13 December 2002New director appointed
13 December 2002Director resigned
13 December 2002New director appointed
13 December 2002Director resigned
13 December 2002New director appointed
13 December 2002Director resigned
13 December 2002New director appointed
13 December 2002New director appointed
13 December 2002New director appointed
13 December 2002Director resigned
4 November 2002Full accounts made up to 30 September 2001
4 November 2002Full accounts made up to 30 September 2001
22 October 2002Ad 16/10/02--------- £ si 21000@1=21000 £ ic 2/21002
22 October 2002Ad 16/10/02--------- £ si 21000@1=21000 £ ic 2/21002
15 October 2002New director appointed
15 October 2002New director appointed
11 June 2002Director resigned
11 June 2002Director resigned
23 April 2002Return made up to 10/04/02; full list of members
23 April 2002Return made up to 10/04/02; full list of members
8 April 2002New director appointed
8 April 2002Director resigned
8 April 2002New director appointed
8 April 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
12 October 2001New director appointed
12 October 2001New director appointed
27 July 2001Full accounts made up to 30 September 2000
27 July 2001Full accounts made up to 30 September 2000
1 May 2001Return made up to 10/04/01; no change of members
1 May 2001Return made up to 10/04/01; no change of members
9 January 2001Director's particulars changed
9 January 2001Director's particulars changed
19 July 2000Full accounts made up to 30 September 1999
19 July 2000Full accounts made up to 30 September 1999
5 May 2000Director resigned
5 May 2000Director resigned
21 April 2000Return made up to 10/04/00; full list of members
21 April 2000Return made up to 10/04/00; full list of members
21 March 2000Company name changed linear modulation technology lim ited\certificate issued on 22/03/00
21 March 2000Company name changed linear modulation technology lim ited\certificate issued on 22/03/00
10 January 2000Director resigned
10 January 2000New director appointed
10 January 2000New director appointed
10 January 2000Director resigned
10 January 2000New director appointed
10 January 2000New director appointed
10 January 2000New director appointed
10 January 2000New director appointed
1 December 1999Company name changed intek global technologies limite d\certificate issued on 02/12/99
1 December 1999Company name changed intek global technologies limite d\certificate issued on 02/12/99
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 July 1999Full accounts made up to 30 September 1998
22 July 1999Full accounts made up to 30 September 1998
4 May 1999Return made up to 10/04/99; no change of members
4 May 1999Return made up to 10/04/99; no change of members
21 January 1999Company name changed linear modulation technology lim ited\certificate issued on 22/01/99
21 January 1999Company name changed linear modulation technology lim ited\certificate issued on 22/01/99
4 August 1998Director resigned
4 August 1998Director resigned
26 July 1998Full accounts made up to 30 September 1997
26 July 1998Full accounts made up to 30 September 1997
7 May 1998Return made up to 10/04/98; no change of members
7 May 1998Return made up to 10/04/98; no change of members
12 February 1998Director resigned
12 February 1998Director resigned
2 September 1997Director resigned
2 September 1997Director resigned
31 July 1997Full accounts made up to 30 September 1996
31 July 1997Full accounts made up to 30 September 1996
16 June 1997Director resigned
16 June 1997Director resigned
29 April 1997Return made up to 10/04/97; full list of members
29 April 1997Return made up to 10/04/97; full list of members
23 July 1996Full accounts made up to 30 September 1995
23 July 1996Full accounts made up to 30 September 1995
30 April 1996Return made up to 10/04/96; change of members
30 April 1996Return made up to 10/04/96; change of members
18 July 1995Full accounts made up to 30 September 1994
18 July 1995Full accounts made up to 30 September 1994
31 May 1995Secretary's particulars changed
31 May 1995Secretary's particulars changed
3 May 1995Return made up to 10/04/95; no change of members
3 May 1995Return made up to 10/04/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
2 August 1994Full accounts made up to 30 September 1993
2 August 1994Full accounts made up to 30 September 1993
27 July 1993Full accounts made up to 30 September 1992
27 July 1993Full accounts made up to 30 September 1992
10 September 1992Memorandum and Articles of Association
10 September 1992Memorandum and Articles of Association
19 July 1991Accounts made up to 30 September 1990
19 July 1991Accounts made up to 30 September 1990
12 July 1990Accounts made up to 30 September 1989
12 July 1990Accounts made up to 30 September 1989
27 October 1989Accounts made up to 30 September 1988
27 October 1989Accounts made up to 30 September 1988
14 September 1989Company name changed london stronghold LIMITED\certificate issued on 15/09/89
14 September 1989Company name changed london stronghold LIMITED\certificate issued on 15/09/89
15 December 1987Incorporation
15 December 1987Incorporation
Sign up now to grow your client base. Plans & Pricing