ADVANCED TECHNOLOGY DESIGN LIMITED

Company Documents

DateDescription
07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BRADLEY / 16/08/2013

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
CLUB COURT
CLUB ST BAMBER BRIDGE
PRESTON
PR5 6FN

View Document

09/01/139 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BRADLEY / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 05/10/00; NO CHANGE OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 05/10/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 1 THE BROOMS EMERSONS GREEN BRISTOL SOUTH GLOUCESTERSHIRE BS16 7FD

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: BRUNSWICK HOUSE UPPER YORK STREET BRISTOL BS2 8QN

View Document

25/11/9825 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 EXEMPTION FROM APPOINTING AUDITORS 22/09/94

View Document

12/05/9512 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: BRUNSWICK HOUSE UPPER YORK STREET BRISTOL AVON BS2 8QB

View Document

15/10/9215 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/12/9124 December 1991 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: ST STEPHENS HOUSE COLSTON AVENUE BRISTOL BS1 4SR

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

26/10/9026 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 NC INC ALREADY ADJUSTED 01/01/90

View Document

07/03/907 March 1990 NC INC ALREADY ADJUSTED 01/01/90

View Document

20/12/8920 December 1989 � NC 10000/14800 02/10/

View Document

03/10/893 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/02/8918 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/09/8828 September 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

11/07/8811 July 1988 WD 25/05/88 AD 29/12/87--------- � SI 6498@1=6498 � IC 2/6500

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: 56 THE MALL CLIFTON BRISTOL BS8 4JG

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 CERTIFICATE OF INCORPORATION

View Document

24/02/8724 February 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNICORN REMOVALS LTD


  • 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