Total Documents | 112 |
---|
Total Pages | 647 |
---|
30 April 2017 | Final Gazette dissolved following liquidation |
---|---|
30 January 2017 | Return of final meeting in a members' voluntary winding up |
5 April 2016 | Registered office address changed from C/O C/O Nikon Metrology Uk Ltd . Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to 6 Snow Hill London EC1A 2AY on 5 April 2016 |
1 April 2016 | Declaration of solvency |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator |
11 January 2016 | Register inspection address has been changed to C/O Molesworths Bright Clegg Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
11 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 July 2015 | Full accounts made up to 31 March 2015 |
23 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 September 2014 | Full accounts made up to 31 March 2014 |
25 July 2014 | Appointment of Mr Hajime Kosawa as a director on 1 July 2014 |
25 July 2014 | Termination of appointment of Kenji Yoshikawa as a director on 1 July 2014 |
25 July 2014 | Appointment of Mr Hajime Kosawa as a director on 1 July 2014 |
25 July 2014 | Termination of appointment of Kenji Yoshikawa as a director on 1 July 2014 |
4 January 2014 | Full accounts made up to 31 March 2013 |
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 July 2013 | Full accounts made up to 31 March 2012 |
28 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders |
7 November 2012 | Termination of appointment of Atsushi Tsurumi as a secretary |
7 November 2012 | Appointment of Hideyuki Sonobe as a secretary |
1 May 2012 | Full accounts made up to 31 March 2011 |
13 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders |
13 February 2012 | Registered office address changed from East Midlands Airport Castle Donington Derby DE74 2SA on 13 February 2012 |
14 April 2011 | Termination of appointment of Lieven De Jonge as a secretary |
14 April 2011 | Appointment of Mr Atsushi Tsurumi as a secretary |
5 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
23 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders |
23 December 2010 | Full accounts made up to 31 December 2009 |
25 May 2010 | Auditor's resignation |
31 March 2010 | Full accounts made up to 31 December 2008 |
18 January 2010 | Termination of appointment of Bart Van Coppenolle as a director |
18 January 2010 | Appointment of Kenji Yoshikawa as a director |
23 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders |
15 April 2009 | Accounts for a dormant company made up to 31 December 2007 |
11 March 2009 | Qoting section 519 |
30 January 2009 | Full accounts made up to 31 December 2006 |
19 December 2008 | Return made up to 23/11/08; full list of members |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 May 2008 | Resolutions
|
21 May 2008 | Memorandum and Articles of Association |
25 April 2008 | Resolutions
|
11 December 2007 | Return made up to 23/11/07; full list of members |
5 January 2007 | Return made up to 23/11/06; full list of members |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 |
28 March 2006 | New director appointed |
28 March 2006 | Director resigned |
28 March 2006 | Director resigned |
28 March 2006 | Director resigned |
28 March 2006 | New secretary appointed |
28 March 2006 | Director resigned |
28 March 2006 | Secretary resigned |
28 March 2006 | Director resigned |
28 March 2006 | Director resigned |
28 March 2006 | Director resigned |
28 March 2006 | Director resigned |
28 February 2006 | Return made up to 23/11/05; full list of members |
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 21/12/05 |
11 January 2006 | Ad 21/12/05--------- £ si [email protected]=20 £ ic 12437/12457 |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 |
23 June 2005 | New director appointed |
1 June 2005 | New director appointed |
20 May 2005 | Director resigned |
20 May 2005 | New director appointed |
20 May 2005 | New director appointed |
20 May 2005 | New director appointed |
22 December 2004 | Return made up to 23/11/04; full list of members |
22 December 2004 | Director resigned |
14 May 2004 | Group of companies' accounts made up to 31 December 2003 |
23 December 2003 | Return made up to 23/11/03; full list of members |
22 December 2003 | Director resigned |
8 October 2003 | New secretary appointed |
8 October 2003 | Secretary resigned;director resigned |
4 September 2003 | Group of companies' accounts made up to 31 December 2002 |
1 July 2003 | New director appointed |
4 December 2002 | Return made up to 23/11/02; full list of members |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 |
19 April 2002 | Director's particulars changed |
19 December 2001 | Return made up to 23/11/01; full list of members
|
19 December 2001 | Director resigned |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 |
28 June 2001 | New director appointed |
28 June 2001 | Director resigned |
15 May 2001 | Full group accounts made up to 31 December 1999 |
31 January 2001 | New director appointed |
28 December 2000 | Return made up to 23/11/00; full list of members |
12 September 2000 | Delivery ext'd 3 mth 31/12/99 |
4 January 2000 | Return made up to 23/11/99; full list of members |
6 October 1999 | New secretary appointed;new director appointed |
6 October 1999 | Secretary resigned;director resigned |
31 March 1999 | Ad 22/02/99--------- £ si [email protected]=781 £ ic 11656/12437 |
22 March 1999 | New director appointed |
22 March 1999 | New director appointed |
22 March 1999 | New director appointed |
8 February 1999 | New secretary appointed |
8 February 1999 | New director appointed |
8 February 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 |
8 February 1999 | Ad 30/12/98--------- £ si [email protected]=11655 £ ic 1/11656 |
12 January 1999 | New director appointed |
8 January 1999 | Particulars of mortgage/charge |
4 January 1999 | Resolutions
|
4 January 1999 | £ nc 100/12500 21/12/98 |
4 January 1999 | Memorandum and Articles of Association |
4 January 1999 | S-div 21/12/98 |
4 January 1999 | Secretary resigned |
4 January 1999 | Registered office changed on 04/01/99 from: 200 aldersgate street london EC1A 4JJ |
30 December 1998 | Company name changed betaflame LIMITED\certificate issued on 30/12/98 |
20 December 1998 | New director appointed |
20 December 1998 | Director resigned |
20 December 1998 | Director resigned |
23 November 1998 | Incorporation |