Spts Technologies Et LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
- 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
|
|
Last balance sheet date | 2018-12-31 | |
AVIZA TECHNOLOGY LIMITED
AVIZA TECHNOLOGY UK LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07000106 |
Record last updated | Sunday, December 8, 2019 3:15:36 AM UTC |
Official Address | Coed Rhedyn Ringland Way Newport Gwent Np182ta LLanwern |
Locality | Llanwern |
Region | Wales |
Postal Code | NP182TA |
Sector | Manufacture of other electrical equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 22, 2019 | Resignation of 2 people: one Director (a man) |  |
Registry | Feb 28, 2018 | Resignation of one Director (a man) |  |
Registry | Sep 13, 2017 | Confirmation statement made , with updates |  |
Financials | Aug 31, 2017 | Annual accounts |  |
Registry | Jul 25, 2017 | Appointment of a man as Secretary |  |
Registry | Jul 25, 2017 | Appointment of a person as Secretary |  |
Registry | Jun 19, 2017 | Resignation of one Secretary (a man) |  |
Registry | Jun 19, 2017 | Resignation of one Secretary |  |
Financials | Sep 17, 2016 | Annual accounts |  |
Registry | Aug 30, 2016 | Confirmation statement made , with updates |  |
Registry | May 31, 2016 | Two appointments: 2 men |  |
Registry | May 31, 2016 | Appointment of a person as Director |  |
Registry | May 31, 2016 | Appointment of a person as Director 2597395... |  |
Registry | Apr 20, 2016 | Resignation of one Director |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Mar 31, 2016 | Resignation of one Executive Director and one Director (a man) |  |
Financials | Oct 21, 2015 | Annual accounts |  |
Registry | Aug 25, 2015 | Annual return |  |
Notices | Nov 18, 2014 | Final meetings |  |
Financials | Sep 22, 2014 | Annual accounts |  |
Registry | Aug 29, 2014 | Annual return |  |
Registry | Aug 29, 2014 | Change of particulars for director |  |
Registry | Aug 13, 2014 | Resignation of one Director |  |
Registry | Aug 7, 2014 | Resignation of one Director (a man) and one President Ceo |  |
Registry | Sep 12, 2013 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Sep 12, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 12, 2013 | Notice of appointment of liquidator in a voluntary winding up 1373... |  |
Registry | Sep 6, 2013 | Annual return |  |
Registry | Aug 8, 2013 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Aug 8, 2013 | Ordinary resolution in members' voluntary liquidation 1373... |  |
Financials | Apr 17, 2013 | Annual accounts |  |
Financials | Oct 30, 2012 | Annual accounts 7870490... |  |
Registry | Aug 29, 2012 | Annual return |  |
Registry | Jun 19, 2012 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jun 19, 2012 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 19, 2012 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jun 19, 2012 | Ordinary resolution in members' voluntary liquidation 1373... |  |
Registry | May 2, 2012 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Apr 2, 2012 | Appointment of a man as Secretary |  |
Registry | Apr 2, 2012 | Appointment of a person as Secretary |  |
Registry | Apr 2, 2012 | Resignation of one Secretary |  |
Registry | Mar 27, 2012 | Change of particulars for director |  |
Registry | Mar 6, 2012 | Annual return |  |
Registry | Oct 24, 2011 | Annual return 2595126... |  |
Registry | Oct 18, 2011 | Resignation of one Director |  |
Registry | Oct 18, 2011 | Resignation of one Director 8609052... |  |
Registry | Oct 17, 2011 | Appointment of a person as Director |  |
Registry | Oct 17, 2011 | Appointment of a person as Director 8609051... |  |
Financials | Oct 10, 2011 | Annual accounts |  |
Registry | Sep 19, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Aug 10, 2011 | Annual accounts |  |
Registry | Aug 3, 2011 | Company name change |  |
Registry | Aug 3, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Aug 1, 2011 | Two appointments: 2 men |  |
Registry | Jun 14, 2011 | Appointment of a man as Secretary |  |
Registry | Jun 9, 2011 | Appointment of a person as Secretary |  |
Registry | Jun 3, 2011 | Change of particulars for director |  |
Registry | Jun 3, 2011 | Change of particulars for director 1373... |  |
Financials | Jan 5, 2011 | Annual accounts |  |
Registry | Dec 15, 2010 | Notice of striking-off action discontinued |  |
Financials | Oct 25, 2010 | Annual accounts |  |
Registry | Oct 19, 2010 | Change of accounting reference date |  |
Registry | Oct 19, 2010 | Annual return |  |
Registry | Sep 28, 2010 | First notification of strike-off action in london gazette |  |
Registry | Apr 7, 2010 | Annual return |  |
Registry | Jan 21, 2010 | Resignation of one Director |  |
Registry | Jan 21, 2010 | Resignation of one Director 1373... |  |
Financials | Dec 2, 2009 | Annual accounts |  |
Registry | Nov 25, 2009 | Appointment of a person as Director |  |
Registry | Nov 25, 2009 | Appointment of a person as Director 7974707... |  |
Registry | Nov 25, 2009 | Appointment of a person as Director |  |
Registry | Nov 25, 2009 | Appointment of a person as Secretary |  |
Registry | Nov 6, 2009 | Mortgage |  |
Registry | Oct 30, 2009 | Resignation of one Director |  |
Registry | Oct 30, 2009 | Resignation of one Director 8246669... |  |
Registry | Oct 16, 2009 | Three appointments: 3 men |  |
Registry | Oct 16, 2009 | Resignation of one Finance Director - Europe and one Secretary (a man) |  |
Registry | Sep 1, 2009 | Memorandum of association |  |
Registry | Sep 1, 2009 | Memorandum of association 1648304... |  |
Registry | Aug 28, 2009 | Company name change |  |
Registry | Aug 28, 2009 | Change of name certificate |  |
Registry | Aug 28, 2009 | Company name change |  |
Registry | Aug 25, 2009 | Two appointments: 2 men |  |
Registry | Apr 29, 2009 | Annual return |  |
Registry | Oct 16, 2008 | Resignation of one Ceo and one Director (a man) |  |
Registry | Aug 5, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 5, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 1373... |  |
Financials | Jul 30, 2008 | Annual accounts |  |
Registry | May 16, 2008 | Annual return |  |
Financials | Aug 6, 2007 | Annual accounts |  |
Financials | Apr 19, 2007 | Annual accounts 1373... |  |
Registry | Apr 16, 2007 | Annual return |  |
Registry | Aug 31, 2006 | Appointment of a secretary |  |
Registry | Aug 31, 2006 | Appointment of a secretary 1373... |  |
Registry | Aug 31, 2006 | Appointment of a man as Secretary and Finance Director - Europe |  |
Registry | Aug 31, 2006 | Resignation of one Secretary (a man) and one Acting Chief Financial Officer |  |
Registry | Aug 3, 2006 | Elective resolution |  |
Registry | Jul 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 1373... |  |