ADVANCED ALLERGY TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/04/2222 April 2022 Compulsory strike-off action has been suspended

View Document

22/04/2222 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Termination of appointment of William Edward Firth as a director on 2022-02-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

02/03/212 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD FIRTH / 04/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 39 SHAY LANE HALE BARNS ALTRINCHAM WA15 8PA ENGLAND

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD FIRTH / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD FIRTH / 04/02/2020

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD FIRTH

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT SK1 3TH

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY CAROL BENNETT

View Document

17/01/1417 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 14A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP UNITED KINGDOM

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/01/1230 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 3 MILLBROOK BUSINESS CENTRE FLOATS ROAD, ROUNDTHORN MANCHESTER M23 9YJ

View Document

01/03/111 March 2011 25/11/10 NO CHANGES

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 25 November 2008 with full list of shareholders

View Document

04/05/104 May 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED ALPROTEC LIMITED CERTIFICATE ISSUED ON 16/03/99

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 25/11/98; CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED ADVANCED ALLERGY TECHNOLOGIES LI MITED CERTIFICATE ISSUED ON 12/11/98

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

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

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

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 110 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 ALTER MEM AND ARTS 16/12/92

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 COMPANY NAME CHANGED MAXISHAW LIMITED CERTIFICATE ISSUED ON 24/12/92

View Document

07/12/927 December 1992 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