ADVANCED GRASS TECH LIMITED

Company Documents

DateDescription
20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/07/2120 July 2021 Return of final meeting in a members' voluntary winding up

View Document

23/07/1923 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2019:LIQ. CASE NO.1

View Document

20/07/1820 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2018:LIQ. CASE NO.1

View Document

30/06/1730 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

06/06/176 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/176 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED ADVANCED TURF TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

20/01/1720 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM MARLAND HOUSE 13, HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

11/06/1411 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/07/1316 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SUB-DIVISION 30/01/12

View Document

29/03/1229 March 2012 SUB DIV 100 OR SHARES OF £1 TO 1000 ORD SHARES OF £0.10 30/01/2012

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MIKE JENKINS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COPELAND

View Document

31/05/1131 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLEMAN / 29/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY COLEMAN / 29/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY COPELAND / 29/04/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 £ NC 1000/1000000 29/04/05

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

29/04/0529 April 2005 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