APPLIED SILICATE TECHNOLOGIES LTD

Company Documents

DateDescription
05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 APPLICATION FOR STRIKING-OFF

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

03/07/163 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM
UNIT 4Q KARL BUSINESS PARK 92 OLD BALLYROBIN ROAD
MUCKAMORE
ANTRIM
BT41 4TJ

View Document

10/08/1510 August 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR ROBERT SCOTT

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER MCKINSTRY

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
31 BALLYVANNON ROAD
CRUMLIN
CO ANTRIM
BT29 4QJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MILLAR

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ROWAN BLACK

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR GARY JAMES MILLAR

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT / 06/11/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THOMPSON / 06/11/2009

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY GOODBODY SECRETARIAL LIMITED

View Document

14/05/1014 May 2010 SECRETARY APPOINTED HEATHER MCKINSTRY

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 42-46 FOUNTAIN STREET BELFAST BT1 8EF

View Document

17/02/1017 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

06/02/106 February 2010 Annual return made up to 22 May 2007 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR VINOD TANDON

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCGOLDRICK

View Document

28/11/0928 November 2009 PROPOSED SALE OF BUSINESS AND ASSETS. 06/11/2009

View Document

06/11/096 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0916 June 2009 22/05/09

View Document

14/10/0814 October 2008 CHANGE OF DIRS/SEC

View Document

18/08/0818 August 2008 22/05/08

View Document

12/06/0812 June 2008 CHANGE OF DIRS/SEC

View Document

10/04/0810 April 2008 PARS RE MORTAGE

View Document

19/11/0719 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

19/11/0719 November 2007 NOT OF INCR IN NOM CAP

View Document

19/11/0719 November 2007 CHANGE OF DIRS/SEC

View Document

19/11/0719 November 2007 CHANGE OF DIRS/SEC

View Document

19/11/0719 November 2007 CHANGE OF DIRS/SEC

View Document

19/11/0719 November 2007 CHANGE OF DIRS/SEC

View Document

19/11/0719 November 2007 UPDATED MEM AND ARTS

View Document

19/11/0719 November 2007 CHANGE OF DIRS/SEC

View Document

08/10/078 October 2007 CHANGE IN SIT REG ADD

View Document

08/10/078 October 2007 STATUTORY DECLARATION

View Document

25/09/0725 September 2007 CHANGE OF DIRS/SEC

View Document

03/07/073 July 2007 31/08/06 ANNUAL ACCTS

View Document

29/06/0729 June 2007 STATUTORY DECLARATION

View Document

15/06/0715 June 2007 CHANGE OF DIRS/SEC

View Document

15/06/0715 June 2007 CHANGE IN SIT REG ADD

View Document

14/06/0714 June 2007 NOT OF INCR IN NOM CAP

View Document

14/06/0714 June 2007 NOT RE CONSOL/DIVN OF SHS

View Document

14/06/0714 June 2007 CHANGE OF DIRS/SEC

View Document

14/06/0714 June 2007 CHANGE OF DIRS/SEC

View Document

14/06/0714 June 2007 UPDATED MEM AND ARTS

View Document

14/06/0714 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

01/06/071 June 2007 CHANGE IN SIT REG ADD

View Document

13/03/0713 March 2007 22/05/06 ANNUAL RETURN SHUTTLE

View Document

28/09/0628 September 2006 UPDATED MEM AND ARTS

View Document

28/09/0628 September 2006 NOT RE CONSOL/DIVN OF SHS

View Document

28/09/0628 September 2006 NOT OF INCR IN NOM CAP

View Document

28/09/0628 September 2006 SPECIAL/EXTRA RESOLUTION

View Document

28/09/0628 September 2006 NOT RE CONSOL/DIVN OF SHS

View Document

28/09/0628 September 2006 SPECIAL/EXTRA RESOLUTION

View Document

26/07/0626 July 2006 31/08/05 ANNUAL ACCTS

View Document

17/09/0517 September 2005 CHANGE OF DIRS/SEC

View Document

25/08/0525 August 2005 UPDATED MEM AND ARTS

View Document

25/08/0525 August 2005 CHANGE OF DIRS/SEC

View Document

25/08/0525 August 2005 CHANGE OF DIRS/SEC

View Document

25/08/0525 August 2005 CHANGE OF DIRS/SEC

View Document

25/08/0525 August 2005 SPECIAL/EXTRA RESOLUTION

View Document

13/08/0513 August 2005 22/05/05 ANNUAL RETURN SHUTTLE

View Document

01/06/051 June 2005 31/08/04 ANNUAL ACCTS

View Document

31/12/0431 December 2004 CHANGE OF ARD

View Document

09/06/049 June 2004 22/05/04 ANNUAL RETURN SHUTTLE

View Document

13/06/0313 June 2003 RETURN OF ALLOT OF SHARES

View Document

13/06/0313 June 2003 CHANGE OF DIRS/SEC

View Document

13/06/0313 June 2003 CHANGE OF DIRS/SEC

View Document

13/06/0313 June 2003 CHANGE OF DIRS/SEC

View Document

13/06/0313 June 2003 CHANGE IN SIT REG ADD

View Document

22/05/0322 May 2003 PARS RE DIRS/SIT REG OFF

View Document

22/05/0322 May 2003 MEMORANDUM

View Document

22/05/0322 May 2003 DECLN COMPLNCE REG NEW CO

View Document

22/05/0322 May 2003 ARTICLES

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