C-Probe Technologies LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 20, 1996)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
C. PROBE TECHNOLOGIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02887756 |
Record last updated | Sunday, April 26, 2015 7:13:25 AM UTC |
Official Address | St James Building 79 Oxford Street Manchester M16ht City Centre There are 195 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M16HT |
Sector | Other special trades construction |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 8, 2007 | Dissolved |  |
Registry | Nov 8, 2006 | Liquidator's progress report |  |
Registry | Nov 8, 2006 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 4, 2006 | Liquidator's progress report |  |
Registry | Feb 1, 2006 | Liquidator's progress report 2887... |  |
Registry | Aug 10, 2005 | Liquidator's progress report |  |
Registry | Feb 4, 2005 | Liquidator's progress report 2887... |  |
Registry | Aug 11, 2004 | Liquidator's progress report |  |
Registry | Aug 11, 2003 | Change in situation or address of registered office |  |
Registry | Aug 5, 2003 | Statement of company's affairs |  |
Registry | Aug 5, 2003 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 5, 2003 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 21, 2003 | Annual return |  |
Registry | Jan 9, 2003 | Resignation of a director |  |
Registry | Nov 29, 2002 | Resignation of one Civil Engineer and one Director (a man) |  |
Financials | Feb 4, 2002 | Annual accounts |  |
Registry | Jan 17, 2002 | Annual return |  |
Registry | Feb 6, 2001 | Appointment of a director |  |
Registry | Jan 30, 2001 | Appointment of a man as Civil Engineer and Director |  |
Registry | Jan 17, 2001 | Annual return |  |
Financials | Dec 1, 2000 | Annual accounts |  |
Registry | Jan 28, 2000 | Annual return |  |
Financials | Oct 20, 1999 | Annual accounts |  |
Registry | May 12, 1999 | Particulars of a mortgage or charge |  |
Registry | Feb 11, 1999 | Annual return |  |
Financials | Feb 10, 1999 | Annual accounts |  |
Financials | May 29, 1998 | Annual accounts 2887... |  |
Registry | Feb 26, 1998 | Annual return |  |
Financials | Dec 3, 1997 | Annual accounts |  |
Registry | Nov 18, 1997 | Company name change |  |
Registry | Nov 17, 1997 | Change of name certificate |  |
Registry | Aug 27, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 7, 1997 | Annual return |  |
Financials | Feb 20, 1996 | Annual accounts |  |
Registry | Jan 31, 1996 | Annual return |  |
Registry | Jun 7, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 25, 1995 | Director resigned, new director appointed |  |
Registry | Apr 25, 1995 | Change in situation or address of registered office |  |
Registry | Apr 25, 1995 | Director resigned, new director appointed |  |
Registry | Apr 25, 1995 | Director resigned, new director appointed 2887... |  |
Registry | Apr 19, 1995 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Apr 9, 1995 | Annual return |  |
Registry | Jan 28, 1994 | Director resigned, new director appointed |  |
Registry | Jan 18, 1994 | Resignation of one Secretary (a man) |  |
Registry | Jan 14, 1994 | Four appointments: 4 men |  |