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

Tektronix Bristol Limited

Documents

Total Documents108
Total Pages372

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off
23 February 2010Final Gazette dissolved via voluntary strike-off
10 November 2009First Gazette notice for voluntary strike-off
10 November 2009First Gazette notice for voluntary strike-off
29 October 2009Application to strike the company off the register
29 October 2009Application to strike the company off the register
10 July 2009Solvency statement dated 26/06/09
10 July 2009Statement by Directors
10 July 2009Min Detail Amend Capital eff 10/07/09
10 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 July 2009Min detail amend capital eff 10/07/09
10 July 2009Solvency Statement dated 26/06/09
10 July 2009Statement by directors
22 May 2009Full accounts made up to 30 May 2008
22 May 2009Full accounts made up to 30 May 2008
16 March 2009Director appointed keith graham ward
16 March 2009Director appointed keith graham ward
16 March 2009Appointment terminated director paul robinson
16 March 2009Appointment Terminated Director paul robinson
2 October 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008
2 October 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008
26 September 2008Return made up to 26/09/08; full list of members
26 September 2008Return made up to 26/09/08; full list of members
13 February 2008Full accounts made up to 25 May 2007
13 February 2008Full accounts made up to 25 May 2007
12 December 2007Director resigned
12 December 2007Director resigned
12 December 2007Director resigned
12 December 2007Director resigned
12 December 2007Director resigned
12 December 2007Director resigned
3 October 2007Return made up to 26/09/07; full list of members
3 October 2007Return made up to 26/09/07; full list of members
6 January 2007Accounting reference date extended from 31/12/06 to 31/05/07
6 January 2007Accounting reference date extended from 31/12/06 to 31/05/07
14 November 2006Full accounts made up to 31 December 2005
14 November 2006Full accounts made up to 31 December 2005
5 October 2006Return made up to 26/09/06; full list of members
5 October 2006Location of register of members
5 October 2006Return made up to 26/09/06; full list of members
5 October 2006Location of register of members
18 August 2006Company name changed vqual LIMITED\certificate issued on 18/08/06
18 August 2006Company name changed vqual LIMITED\certificate issued on 18/08/06
7 July 2006Amended accounts made up to 31 December 2004
7 July 2006Amended accounts made up to 31 December 2004
16 December 2005New secretary appointed;new director appointed
16 December 2005New secretary appointed;new director appointed
9 December 2005New director appointed
9 December 2005New director appointed
2 December 2005Secretary resigned
2 December 2005Registered office changed on 02/12/05 from: trym lodge 1 henbury road bristol BS9 3HQ
2 December 2005Registered office changed on 02/12/05 from: trym lodge 1 henbury road bristol BS9 3HQ
2 December 2005Secretary resigned
1 December 2005New director appointed
1 December 2005New director appointed
20 October 2005Total exemption small company accounts made up to 31 December 2004
20 October 2005Total exemption small company accounts made up to 31 December 2004
19 October 2005Ad 04/08/04--------- £ si 15@1
19 October 2005Ad 04/08/04--------- £ si 15@1
18 October 2005Resolutions
  • RES13 ‐ Amending/nc inc 07/10/05
18 October 2005Resolutions
  • RES13 ‐ Amending/nc inc 07/10/05
3 October 2005Return made up to 26/09/05; full list of members
3 October 2005Return made up to 26/09/05; full list of members
9 August 2005Nc inc already adjusted 04/07/05
9 August 2005Nc inc already adjusted 04/07/05
27 July 2005Ad 05/07/05--------- £ si 15@1=15 £ ic 1000/1015
27 July 2005Ad 05/07/05--------- £ si 15@1=15 £ ic 1000/1015
27 July 2005Resolutions
  • RES13 ‐ Shares alloted 05/07/05
27 July 2005Resolutions
  • RES13 ‐ Shares alloted 05/07/05
25 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 June 2005Ad 14/05/05--------- £ si 15@1=15 £ ic 985/1000
21 June 2005Ad 14/05/05--------- £ si 15@1=15 £ ic 985/1000
8 June 2005Resolutions
  • RES13 ‐ 15 shares allotted 13/05/05
8 June 2005Resolutions
  • RES13 ‐ 15 shares allotted 13/05/05
9 November 2004New director appointed
9 November 2004New director appointed
20 October 2004Return made up to 26/09/04; full list of members
20 October 2004Return made up to 26/09/04; full list of members
13 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 July 2004Total exemption small company accounts made up to 31 December 2003
30 July 2004Total exemption small company accounts made up to 31 December 2003
10 January 2004Ad 24/12/03--------- £ si 20@1=20 £ ic 950/970
10 January 2004Ad 24/12/03--------- £ si 20@1=20 £ ic 950/970
10 October 2003Return made up to 26/09/03; full list of members
10 October 2003Ad 16/09/03--------- £ si 948@1
10 October 2003Location of register of members
10 October 2003Ad 16/09/03--------- £ si 948@1
10 October 2003Location of register of members
10 October 2003Return made up to 26/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
19 July 2003Accounting reference date extended from 30/09/03 to 31/12/03
19 July 2003Accounting reference date extended from 30/09/03 to 31/12/03
21 October 2002New director appointed
21 October 2002New secretary appointed
21 October 2002Registered office changed on 21/10/02 from: 22 downs cote drive bristol BS9 3TP
21 October 2002New secretary appointed
21 October 2002New director appointed
21 October 2002Registered office changed on 21/10/02 from: 22 downs cote drive bristol BS9 3TP
2 October 2002Registered office changed on 02/10/02 from: regent house 316 beulah hill london SE19 3HF
2 October 2002Secretary resigned
2 October 2002Director resigned
2 October 2002Director resigned
2 October 2002Registered office changed on 02/10/02 from: regent house 316 beulah hill london SE19 3HF
2 October 2002Secretary resigned
26 September 2002Incorporation
26 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing