ADVANCED COATING TECHNOLOGY LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1017 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 APPLICATION FOR STRIKING-OFF

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED NEIL RICHARD SOLLY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ROBERT PETER SOLLY

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED SOLLY

View Document

08/10/088 October 2008 S366A DISP HOLDING AGM 01/09/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/06/085 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: G OFFICE CHANGED 12/05/94 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/05/944 May 1994 Incorporation

View Document

04/05/944 May 1994 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