ADVANCED GEL TECHNOLOGY LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 APPLICATION FOR STRIKING-OFF

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEELING

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/03/1322 March 2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH CROOK

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR RICHARD JOHN RATCLIFFE KEELING

View Document

17/12/1217 December 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

06/12/126 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD HANSON / 22/11/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES RICHARD CROOK / 22/11/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM UNIT 25 CAMPUS ROAD LISTERHILLS SCIENCE PARK BRADFORD WEST YORKSHIRE BD7 1HR

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD HANSON / 20/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES RICHARD CROOK / 20/11/2009

View Document

04/01/104 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

08/11/098 November 2009 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, SECRETARY JANICE JOYCE

View Document

01/10/091 October 2009 STATEMENT BY DIRECTORS

View Document

01/10/091 October 2009 MEMORANDUM OF CAPITAL - PROCESSED 01/10/09

View Document

01/10/091 October 2009 SOLVENCY STATEMENT DATED 01/09/09

View Document

01/10/091 October 2009 REDUCE SHARE PREM A/C 01/09/2009

View Document

16/09/0916 September 2009 REDUCTION OF SHARE PREM ACCOUNT 01/09/2009

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 GBP NC 975100/1375100 12/06/2009

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 12/06/2009

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 23/06/09

View Document

24/12/0824 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANSON / 31/07/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0826 November 2008 NC INC ALREADY ADJUSTED 12/11/08

View Document

26/11/0826 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0830 June 2008 ARTICLES OF ASSOCIATION

View Document

30/06/0830 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0825 January 2008 ARTICLES OF ASSOCIATION

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 NC INC ALREADY ADJUSTED 01/10/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 21/11/07; CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TRANSFER OF SHARES 20/02/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RE SHARE CAPITAL 01/02/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 NC INC ALREADY ADJUSTED 09/03/05

View Document

18/05/0518 May 2005 APPR ACCT AUDREM RATDIR 09/03/05

View Document

18/05/0518 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 APPR APT/REP/PREF/AUD 09/03/05

View Document

25/04/0525 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 UNIT 41 CAMPUS ROAD LISTERHILLS SCIENCE PARK BRADFORD BD7 1HR

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 COMPANY NAME CHANGED PRELEAD LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 � NC 1000/158013 19/10/04

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 UNIT 41 LISTER HILL SCIENCE PARK CAMPUS ROAD BRADFORD BD7 1HR

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/11/0321 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information