Sensotec Europe Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 23, 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

OLYMPIC FIRE & SAFETY DISTRIBUTION LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02845008
Record last updated Friday, April 17, 2015 3:01:47 AM UTC
Official Address Care Of:Bwc Business Solutions Limited8 Park Place Leeds Limited Ls12ru City And Hunslet
There are 404 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12RU
Sector Wholesale electric household goods

Charts

Visits

SENSOTEC EUROPE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-82024-112024-122025-20123
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 19, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 19, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 19, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 18, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 10, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Oct 22, 2010 Change of registered office address Change of registered office address
Registry Oct 21, 2010 Statement of company's affairs Statement of company's affairs
Registry Oct 21, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 21, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 23, 2010 Change of accounting reference date Change of accounting reference date
Registry Sep 23, 2010 Annual return Annual return
Registry Feb 16, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 2, 2009 Annual accounts Annual accounts
Registry Sep 9, 2009 Annual return Annual return
Registry Jul 1, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 10, 2009 Resignation of a director Resignation of a director
Registry May 31, 2009 Resignation of a woman Resignation of a woman
Financials Oct 17, 2008 Annual accounts Annual accounts
Registry Sep 10, 2008 Annual return Annual return
Registry Jan 22, 2008 Resignation of a director Resignation of a director
Registry Jan 22, 2008 Resignation of a director 2845... Resignation of a director 2845...
Registry Jan 16, 2008 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Sep 18, 2007 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Sep 27, 2006 Annual return Annual return
Financials Aug 11, 2006 Annual accounts Annual accounts
Financials Oct 11, 2005 Annual accounts 2845... Annual accounts 2845...
Registry Sep 16, 2005 Annual return Annual return
Registry Sep 6, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 31, 2004 Annual return Annual return
Financials Jul 20, 2004 Annual accounts Annual accounts
Registry Sep 9, 2003 Annual return Annual return
Financials Jul 28, 2003 Annual accounts Annual accounts
Financials Jan 7, 2003 Amended accounts Amended accounts
Financials Nov 4, 2002 Annual accounts Annual accounts
Registry Sep 26, 2002 Annual return Annual return
Registry Sep 25, 2002 Appointment of a director Appointment of a director
Registry Jul 11, 2002 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 20, 2002 Resignation of a director Resignation of a director
Registry Jun 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 1, 2002 Appointment of a woman Appointment of a woman
Registry Dec 18, 2001 Resignation of one Civil Servant and one Director (a man) Resignation of one Civil Servant and one Director (a man)
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Aug 21, 2001 Annual return Annual return
Registry Oct 11, 2000 Resignation of a director Resignation of a director
Registry Sep 18, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 15, 2000 Annual accounts Annual accounts
Registry Sep 15, 2000 Annual return Annual return
Registry Aug 11, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 2000 Annual return Annual return
Registry Apr 27, 2000 Appointment of a director Appointment of a director
Registry Apr 7, 2000 Appointment of a man as Director Appointment of a man as Director
Registry Jan 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 23, 1999 Change of accounting reference date Change of accounting reference date
Registry Aug 27, 1999 Annual return Annual return
Financials Jul 2, 1999 Annual accounts Annual accounts
Registry Jan 4, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 10, 1998 Annual return Annual return
Financials Jul 9, 1998 Annual accounts Annual accounts
Registry Apr 14, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 1998 Appointment of a director Appointment of a director
Registry Feb 24, 1998 Director powers Director powers
Registry Feb 2, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Dec 30, 1997 Annual accounts Annual accounts
Registry Sep 1, 1997 Annual return Annual return
Registry Aug 13, 1997 Resignation of a director Resignation of a director
Registry Jul 31, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 16, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 9, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2845... Return of allotment of shares issued for cash or by way of capitalisation of reserves 2845...
Registry Sep 4, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 4, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 1996 Annual return Annual return
Financials Jul 23, 1996 Annual accounts Annual accounts
Registry Jun 30, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry May 23, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 23, 1996 Director resigned, new director appointed 2845... Director resigned, new director appointed 2845...
Registry Apr 30, 1996 Appointment of a woman Appointment of a woman
Registry Apr 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 22, 1996 Director resigned, new director appointed 2845... Director resigned, new director appointed 2845...
Registry Apr 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 22, 1996 Director resigned, new director appointed 2845... Director resigned, new director appointed 2845...
Registry Apr 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 2, 1996 Five appointments: 5 men Five appointments: 5 men
Registry Mar 1, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 1, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2845... Return of allotment of shares issued for cash or by way of capitalisation of reserves 2845...
Registry Mar 1, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 1, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2845... Return of allotment of shares issued for cash or by way of capitalisation of reserves 2845...
Registry Feb 15, 1996 Company name change Company name change
Registry Feb 14, 1996 Change of name certificate Change of name certificate
Registry Feb 1, 1996 Resignation of a woman Resignation of a woman
Registry Sep 19, 1995 Annual return Annual return
Registry May 1, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 19, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 4, 1995 Annual accounts Annual accounts
Registry Sep 7, 1994 Location of register of members address changed Location of register of members address changed
Registry Sep 7, 1994 Annual return Annual return
Registry Jul 19, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 30, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Oct 9, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)