ADVANCED TACTICAL SYSTEM LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1317 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 01/02/2011

View Document

07/10/107 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/101 June 2010 DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/045 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM:
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 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