ADVANCED CERAMIC TECHNOLOGY & STRUCTURES LIMITED
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
09/12/219 December 2021 | Application to strike the company off the register |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT ENGLAND |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
09/01/189 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/04/1618 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/03/1531 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/03/1417 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/04/139 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
02/04/122 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | 22/11/10 STATEMENT OF CAPITAL GBP 200 |
10/11/1110 November 2011 | PREVSHO FROM 30/11/2011 TO 31/10/2011 |
29/07/1129 July 2011 | DIRECTOR APPOINTED CHRISTINE ELIZABETH SLOMAN |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
25/03/1125 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
30/12/1030 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/12/1030 December 2010 | COMPANY NAME CHANGED ADVANCED COMPOSITE TOOLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/12/10 |
14/12/1014 December 2010 | 22/11/10 STATEMENT OF CAPITAL GBP 200 |
13/12/1013 December 2010 | PREVSHO FROM 31/03/2011 TO 30/11/2010 |
16/09/1016 September 2010 | DIRECTOR APPOINTED ROGER MARK SLOMAN |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
05/03/105 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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