AGGLOMERATION TECHNOLOGY LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NAGLE

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN NAGLE

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CORBISHLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KIRBY / 10/08/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM UNIT 7 MONKSWELL PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8NQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 SECRETARY APPOINTED MR JOHN NAGLE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DYER

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/01/1426 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN NAGLE

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

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

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES KIRBY / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARNOLD CORBISHLEY / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAURICE DYER / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NAGLE / 20/01/2010

View Document

05/01/105 January 2010 REDUCE SHARE PREM A/C 22/12/2009

View Document

05/01/105 January 2010 SOLVENCY STATEMENT DATED 22/12/09

View Document

05/01/105 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 4000

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: THE OLD STUDIO HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3AB

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

05/12/055 December 2005 AUDITOR'S RESIGNATION

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: UNIT 7MONKSWELL PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8NQ

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

24/11/0324 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0324 November 2003 RE:DEBENTURE GUARANTEE 10/11/03

View Document

24/11/0324 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 AUDITOR'S RESIGNATION

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ADOPTARTICLES26/01/00

View Document

04/02/004 February 2000 DIV 26/01/00

View Document

04/02/004 February 2000 REDESIGNATION SHARE CAP 26/01/00

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 LOCATION OF DEBENTURE REGISTER

View Document

19/08/9819 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/9810 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/986 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: PENNINE RANGE MILLS STARBECK HARROGATE HG1 4PT

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 17/02/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 17/02/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/919 December 1991 RETURN MADE UP TO 17/02/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 17/02/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/8923 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/08/8816 August 1988 SECRETARY RESIGNED

View Document

03/08/883 August 1988 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