ADVANCED EXTRACTION TECHNOLOGY LTD

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1817 August 2018 APPLICATION FOR STRIKING-OFF

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD DR ANDREW PAUL DAVISON / 01/07/2015

View Document

04/09/154 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATE DAVISON / 01/03/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD DR ANDREW PAUL DAVISON / 01/07/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATE DAVISON / 01/03/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/09/137 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/04/134 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM WHEATLEY / 24/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/10/1010 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1010 October 2010 SAIL ADDRESS CHANGED FROM: C/O K DAVISON 47 ROWLEY ROAD LITTLE WEIGHTON COTTINGHAM NORTH HUMBERSIDE HU20 3XJ

View Document

06/10/106 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD DR ANDREW PAUL DAVISON / 14/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATE DAVISON / 14/08/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM WHEATLEY / 02/02/2010

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVISON / 04/02/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED ELIZABETH KATE DAVISON

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED THE REVD DR ANDREW PAUL DAVISON

View Document

15/06/0915 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0714 August 2007 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