ANALYTICAL NANO TECHNOLOGIES LTD

Company Documents

DateDescription
13/06/1213 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/03/1213 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/01/1212 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2011

View Document

07/07/117 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2010

View Document

08/12/108 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

22/12/0922 December 2009 STATEMENT OF AFFAIRS/4.19

View Document

22/12/0922 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/0922 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/11/097 November 2009 CHANGE OF NAME 01/11/2009

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0610 November 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/11/0610 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/065 September 2006 £ NC 165000/176377 18/08

View Document

05/09/065 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/09/065 September 2006 NC INC ALREADY ADJUSTED 18/08/06

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: NETPARK INCUBATOR, THOMAS WRIGHT WAY, NETPARK SEDGEFIELD COUNTY DURHAM TS21 3FD

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 35 PARK ROAD SOUTH CHESTER LE STREET COUNTY DURHAM DH3 3LS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 Miscellaneous

View Document

23/09/0523 September 2005 AMEND 88(2) 8/10/04 FILED IN ERR

View Document

12/09/0512 September 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/06/052 June 2005 COMPANY NAME CHANGED ADVANCED NANO TECHNOLOGIES LTD CERTIFICATE ISSUED ON 02/06/05

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED BIOHAZARD MONITORING SYSTEMS LIM ITED CERTIFICATE ISSUED ON 13/05/05

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

13/01/0513 January 2005

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 Resolutions

View Document

27/10/0427 October 2004

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 08/10/04

View Document

27/10/0427 October 2004

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004

View Document

27/10/0427 October 2004

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 £ NC 15000/165000 08/10

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0427 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0427 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0427 October 2004 SHARES CONSOLIDATED 08/10/04

View Document

27/10/0427 October 2004 Resolutions

View Document

27/10/0427 October 2004 Resolutions

View Document

27/10/0427 October 2004 Resolutions

View Document

27/10/0427 October 2004 Resolutions

View Document

27/10/0427 October 2004 Resolutions

View Document

27/10/0427 October 2004 Resolutions

View Document

27/10/0427 October 2004 CONSO DIV 08/10/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED SANDCO 777 LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 SUB DIVIDED 11/11/03

View Document

25/11/0325 November 2003 NC INC ALREADY ADJUSTED 11/11/03

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

25/11/0325 November 2003 S-DIV 11/11/03

View Document

25/11/0325 November 2003 £ NC 100/15000 11/11/

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 Incorporation

View Document

18/11/0218 November 2002 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