General Dynamics Itronix Europe LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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
WPI HUSKY COMPUTERS LIMITED
WPI HUSKY TECHNOLOGY LIMITED
HUSKY TECHNOLOGY LIMITED
ITRONIX (UK) LIMITED
Company type Private Limited Company Company Number 01328356 Record last updated Friday, October 21, 2022 3:18:42 PM UTC Postal Code B4 6GH
Visits Searches Document Type Publication date Download link Registry Sep 23, 2015 Second notification of strike-off action in london gazette Registry Jun 23, 2015 Return of final meeting in a members' voluntary winding-up Notices May 11, 2015 Final meetings Registry Mar 18, 2015 Resignation of one Secretary Registry Mar 18, 2015 Resignation of one Secretary 2594931... Registry Feb 9, 2015 Change of particulars for director Registry Oct 9, 2014 Change of registered office address Registry Oct 8, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Oct 8, 2014 Resolution Registry Oct 8, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Oct 6, 2014 Resolutions for winding-up Notices Oct 6, 2014 Notices to creditors Notices Oct 6, 2014 Appointment of liquidators Registry Sep 12, 2014 Change of particulars for director Registry Aug 5, 2014 Change of particulars for director 2593371... Registry Aug 5, 2014 Annual return Registry Oct 28, 2013 Resignation of one Director Registry Oct 22, 2013 Resignation of one Director (a man) and one Vice President Registry Aug 1, 2013 Annual return Financials Jun 13, 2013 Annual accounts Registry May 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 15, 2013 Statement of satisfaction of a charge / full / charge no 1 1650508... Registry Mar 19, 2013 Change of particulars for director Registry Aug 15, 2012 Annual return Registry Jul 30, 2012 Change of particulars for secretary Registry Jul 30, 2012 Change of particulars for director Financials Jun 20, 2012 Annual accounts Registry Jun 8, 2012 Appointment of a person as Director Registry Jun 6, 2012 Appointment of a man as Director and Vice President Registry Jun 1, 2012 Resignation of one Director Registry May 31, 2012 Resignation of one Business Executive and one Director (a man) Registry Aug 11, 2011 Annual return Registry Jul 18, 2011 Appointment of a person as Director Registry Jul 15, 2011 Resignation of one Director Financials Jun 16, 2011 Annual accounts Registry Feb 28, 2011 Appointment of a man as Company Director and Director Registry Feb 25, 2011 Resignation of one Business Executive and one Director (a man) Registry Oct 7, 2010 Resignation of one Secretary Registry Oct 7, 2010 Appointment of a person as Secretary Registry Oct 7, 2010 Change of registered office address Registry Sep 24, 2010 Resignation of one Secretary Registry Sep 17, 2010 Appointment of a person as Secretary Registry Aug 23, 2010 Annual return Registry Aug 23, 2010 Change of location of company records to the single alternative inspection location Registry Aug 23, 2010 Notification of single alternative inspection location Financials Aug 11, 2010 Annual accounts Registry Jul 15, 2010 Appointment of a person as Director Registry Jun 24, 2010 Appointment of a man as Director and Cp Hr & Shared Services Financials Nov 5, 2009 Annual accounts Registry Sep 3, 2009 Annual return Registry Sep 3, 2009 Miscellaneous document Registry Sep 3, 2009 Register of members in non-legible form Registry May 6, 2009 Appointment of a person Registry Apr 7, 2009 Resolution Registry Mar 10, 2009 Resignation of a person Registry Mar 6, 2009 Auditor's letter of resignation Registry Jan 27, 2009 Appointment of a woman as Secretary Financials Dec 23, 2008 Annual accounts Registry Dec 5, 2008 Resignation of a woman Registry Aug 1, 2008 Annual return Registry Oct 10, 2007 Register of members in non-legible form Registry Oct 10, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Oct 10, 2007 Annual return Registry Aug 28, 2007 Resignation of a person Registry Jun 28, 2007 Change in situation or address of registered office Financials May 23, 2007 Annual accounts Registry May 16, 2007 Company name change Registry May 16, 2007 Change of name certificate Registry Mar 29, 2007 Resignation of a person Registry Oct 17, 2006 Annual return Registry Oct 12, 2006 Resignation of one Company Director and one Director (a man) Registry Sep 7, 2006 Register of members in non-legible form Registry Aug 23, 2006 Annual return Registry Jul 31, 2006 Resignation of one Company Director and one Director (a man) Financials Apr 10, 2006 Annual accounts Registry Oct 20, 2005 Appointment of a person Registry Oct 20, 2005 Appointment of a person 1801224... Registry Oct 3, 2005 Accounts Registry Sep 27, 2005 Resignation of a person Registry Sep 27, 2005 Appointment of a person Registry Sep 27, 2005 Appointment of a person 1866835... Registry Sep 27, 2005 Appointment of a person Registry Sep 2, 2005 Resignation of one Company Director and one Director (a man) Registry Sep 2, 2005 Five appointments: a person, a woman and 3 men,: a person, a woman and 3 men Registry Aug 9, 2005 Annual return Financials May 31, 2005 Annual accounts Financials Nov 16, 2004 Annual accounts 1766152... Registry Aug 5, 2004 Annual return Financials Dec 17, 2003 Annual accounts Registry Dec 16, 2003 Declaration in relation to assistance for the acquisition of shares Registry Dec 16, 2003 Resignation of a person Registry Dec 16, 2003 Resignation of a person 1867319... Registry Dec 16, 2003 Appointment of a person Registry Dec 16, 2003 Appointment of a person 1788042... Registry Dec 16, 2003 Appointment of a person Registry Dec 15, 2003 Particulars of a mortgage or charge Registry Oct 7, 2003 Resignation of 2 people: one Attorney, one Finance Officer and one Director (a man) Registry Aug 20, 2003 Annual return Registry May 31, 2003 Particulars of a mortgage or charge Financials May 19, 2003 Annual accounts
General Dynamics Corporation