Former Slw LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 26, 2013)shareholder details and share percentages 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
BIBBY STERILIN LIMITED
BARLOWORLD SCIENTIFIC LIMITED
SCILABWARE LIMITED
Company type Private Limited Company , Dissolved Company Number 01631004 Record last updated Friday, September 9, 2016 6:28:47 PM UTC Official Address 4 Felstead Gardens Ferry Street Blackwall And Cubitt Town There are 48 companies registered at this street
Postal Code E143BS Sector Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Sep 11, 2015 Appointment of a woman Registry Aug 17, 2015 Appointment of a man as None and Director Notices Jul 1, 2015 Notices to creditors Notices Jul 1, 2015 Resolutions for winding-up Notices Jul 1, 2015 Appointment of liquidators Registry Jan 23, 2014 Annual return Financials Jul 26, 2013 Annual accounts Registry Jan 24, 2013 Annual return Financials Jul 2, 2012 Annual accounts Registry Feb 28, 2012 Change of particulars for director Registry Feb 21, 2012 Change of particulars for director 1631... Registry Jan 30, 2012 Annual return Registry Dec 2, 2011 Resignation of one Director Registry Nov 8, 2011 Change of name certificate Registry Nov 8, 2011 Notice of change of name nm01 - resolution Registry Nov 8, 2011 Company name change Registry Oct 31, 2011 Resignation of one Sales And Marketing Director and one Director (a man) Registry Aug 1, 2011 Appointment of a man as Director and General Manager Registry Jun 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Apr 11, 2011 Annual accounts Registry Jan 18, 2011 Annual return Registry Dec 10, 2010 Change of particulars for director Registry Dec 10, 2010 Change of particulars for director 1631... Registry Jul 15, 2010 Particulars of a mortgage or charge Financials Jun 30, 2010 Annual accounts Registry Mar 31, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 31, 2010 Statement of capital Registry Mar 31, 2010 Reduce issued capital 09 Registry Mar 31, 2010 Solvency statement Registry Mar 10, 2010 Particulars of a mortgage or charge Registry Mar 9, 2010 Particulars of a mortgage or charge 1631... Registry Jan 6, 2010 Annual return Registry Oct 15, 2009 Change of particulars for director Registry Oct 15, 2009 Change of particulars for director 1631... Financials Jul 9, 2009 Annual accounts Registry Jan 30, 2009 Annual return Registry Aug 1, 2008 Particulars of a mortgage or charge Registry Aug 1, 2008 Particulars of a mortgage or charge 1631... Registry Jun 11, 2008 Particulars of a mortgage or charge subject to which property has been acquired Registry Jun 11, 2008 Particulars of a mortgage or charge subject to which property has been acquired 1631... Registry Jun 11, 2008 Particulars of a mortgage or charge subject to which property has been acquired Registry May 28, 2008 Section 175 comp act 06 08 Financials May 12, 2008 Annual accounts Registry May 1, 2008 Particulars of a mortgage or charge Registry May 1, 2008 Particulars of a mortgage or charge 1631... Registry May 1, 2008 Particulars of a mortgage or charge Registry Apr 30, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 30, 2008 Declaration in relation to assistance for the acquisition of shares 1631... Registry Apr 30, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 30, 2008 Declaration in relation to assistance for the acquisition of shares 1631... Registry Apr 30, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 30, 2008 Financial assistance for the acquisition of shares Registry Apr 28, 2008 Resignation of a director Registry Apr 28, 2008 Resignation of a director 1631... Registry Apr 24, 2008 Resignation of 2 people: a woman and a man Registry Apr 3, 2008 Memorandum of association Registry Mar 31, 2008 Change of name certificate Registry Mar 31, 2008 Company name change Registry Jan 30, 2008 Particulars of a mortgage or charge Registry Jan 30, 2008 Annual return Registry Jan 30, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 24, 2008 Alteration to memorandum and articles Registry Jan 21, 2008 Appointment of a director Registry Jan 18, 2008 Change in situation or address of registered office Registry Dec 18, 2007 Resignation of a secretary Registry Dec 18, 2007 Appointment of a secretary Registry Dec 18, 2007 Appointment of a director Registry Dec 18, 2007 Appointment of a director 1631... Registry Dec 17, 2007 Appointment of a man as Accountant and Director Registry Dec 10, 2007 Section 175 comp act 06 08 Registry Dec 10, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 10, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1631... Registry Dec 10, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 8, 2007 Particulars of a mortgage or charge Registry Dec 6, 2007 Resignation of one Secretary (a man) and one Fund Accountant Registry Dec 6, 2007 Three appointments: a person, a man and a woman,: a person, a man and a woman Registry Nov 26, 2007 Appointment of a secretary Registry Nov 26, 2007 Resignation of a director Registry Nov 26, 2007 Resignation of a director 1631... Registry Nov 26, 2007 Resignation of a director Registry Nov 26, 2007 Financial assistance for the acquisition of shares Registry Nov 26, 2007 Declaration in relation to assistance for the acquisition of shares Registry Nov 21, 2007 Appointment of a man as Secretary and Fund Accountant Registry Oct 25, 2007 Appointment of a secretary Registry Oct 16, 2007 Resignation of a secretary Registry Oct 16, 2007 Appointment of a director Registry Oct 1, 2007 Two appointments: 2 men Registry Sep 28, 2007 Resignation of one Secretary (a man) Registry Jun 27, 2007 Change in situation or address of registered office Financials Jun 20, 2007 Annual accounts Registry Jan 17, 2007 Annual return Registry Nov 9, 2006 Appointment of a director Registry Nov 9, 2006 Resignation of a director Registry Oct 31, 2006 Resignation of one Managing Director and one Director (a man) Registry Oct 31, 2006 Appointment of a man as Director and Managing Director Financials Jun 27, 2006 Annual accounts Registry Feb 7, 2006 Annual return Registry Jul 22, 2005 Appointment of a director Registry Jul 22, 2005 Appointment of a director 1631...