ADVANCED AGRICULTURE TECHNOLOGY LIMITED

Company Documents

DateDescription
21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 First Gazette

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THORNBURY HOUSE RHIWBINA CARDIFF CF14 1UT

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED AGTEC LIMITED CERTIFICATE ISSUED ON 14/08/02; RESOLUTION PASSED ON 07/08/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 05/09/01

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2NS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/11/0014 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0014 November 2000 LOCATION OF DEBENTURE REGISTER

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 LOCATION OF DEBENTURE REGISTER

View Document

10/02/9910 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/02/9910 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/998 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/08/9620 August 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/08/9620 August 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/08/9620 August 1996 � NC 100/100000 19/06/96

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: G OFFICE CHANGED 10/07/96 IMMINGHAM DOCK IMMINGHAM SOUTH HUMBERSIDE DN40 2NS

View Document

30/06/9630 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: G OFFICE CHANGED 18/09/95 UNIT 270 THE SCIENCE PARK MILTON ROAD CAMBRIDGE, CB4 4WJ

View Document

27/06/9527 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/07/927 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 22/05/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 EXEMPTION FROM APPOINTING AUDITORS 30/08/90

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM: G OFFICE CHANGED 04/08/89 LEVINGTON RESEARCH STATION IPSWICH SUFFOLK IP10 OLU

View Document

19/07/8919 July 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 EXEMPTION FROM APPOINTING AUDITORS 030489

View Document

19/05/8919 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/12/885 December 1988 DISSOLUTION DISCONTINUED

View Document

04/11/884 November 1988 FIRST GAZETTE

View Document

07/09/887 September 1988 REQUEST TO BE DISSOLVED

View Document

09/03/889 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/8826 February 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