ADVANCED GLASS TECHNOLOGY LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1923 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WESTNEY / 19/11/2018

View Document

15/11/1815 November 2018 APPLICATION FOR STRIKING-OFF

View Document

02/10/182 October 2018 CESSATION OF MARTIN WESTNEY AS A PSC

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/17

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM UNIT 47 AMBITION BUSINESS CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FJ ENGLAND

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

27/03/1827 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SUITE 11, CAVENDISH HOUSE, PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0LB ENGLAND

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN WESTNEY

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM C/O MARTIN WESTNEY UNIT 3 ROEBUCK ROAD, HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU

View Document

24/07/1524 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY SIMON KENDALL

View Document

28/08/1328 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

19/07/1219 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON KENDALL / 05/07/2011

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 4 HAZEL GREEN WORKS EDWARD ROAD NEW \\BARNET HERTFORDSHIRE EN4 8AZ

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/07/1022 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON KENDALL / 02/07/2010

View Document

02/07/092 July 2009 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