ADVANCED CUTTING TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF PSC STATEMENT ON 17/05/2019

View Document

02/08/192 August 2019 CESSATION OF MAURICE JOHNSON AS A PSC

View Document

22/07/1922 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 512

View Document

31/05/1931 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 480

View Document

31/05/1931 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 384

View Document

31/05/1931 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 150

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE JOHNSON

View Document

21/09/1721 September 2017 CESSATION OF WILLIAM SCOTT AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MAURICE JOHNSON

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM PORT CLARENCE OFFSHORE BASE PORT CLARENCE ROAD MIDDLESBROUGH TS2 1RZ UNITED KINGDOM

View Document

08/08/178 August 2017 CESSATION OF WILLIAM SCOTT AS A PSC

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED ADVANCED CUTTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/03/17

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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