ADVANCED SYSTEMS & TRAINING LIMITED

Company Documents

DateDescription
20/10/1620 October 2016 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

20/10/1620 October 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/10/1620 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM
8 HIGH STREET
YARM
STOCKTON ON TEES
TS15 9AE

View Document

19/05/1619 May 2016 DECLARATION OF SOLVENCY

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
UNIT 2 NEWPORT SOUTH BUSINESS PARK
VICTORIA STREET
MIDDLESBROUGH
CLEVELAND
TS1 5QN

View Document

05/05/165 May 2016 SPECIAL RESOLUTION TO WIND UP

View Document

05/05/165 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1621 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

17/12/1517 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL IQBAL DITTA / 05/12/2013

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
409 LINTHORPE ROAD
MIDDLESBROUGH
CLEVELAND
TS5 6JN

View Document

10/10/1310 October 2013 SECRETARY APPOINTED MR ADIL IQBAL DITTA

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA FOSTER

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOSTER

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR ADIL IQBAL DITTA

View Document

01/11/121 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE FOSTER / 01/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD FOSTER / 01/08/2010

View Document

03/12/093 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: G OFFICE CHANGED 20/09/00 ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/09/0019 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company