ADVANCED MICROWAVE TECHNOLOGIES LTD

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Court order for early dissolution in a winding-up by the court

View Document

22/12/2322 December 2023 Court order in a winding-up (& Court Order attachment)

View Document

21/12/2321 December 2023 Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to C/O Frp Advisory Trading Ltd Level 2, the Beacon 176 st Vincent Street Glasgow G2 5SG on 2023-12-21

View Document

15/12/2315 December 2023 Court order in a winding-up (& Court Order attachment)

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

13/10/2213 October 2022 Appointment of Mr. Iain John Gosman Scott as a secretary on 2022-10-04

View Document

12/05/2212 May 2022 Termination of appointment of Alexey Sviridov as a director on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

30/11/2130 November 2021 Termination of appointment of Fiona Marion Lowrie as a director on 2021-11-24

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 ADOPT ARTICLES 28/04/2020

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 ADOPT ARTICLES 31/03/2020

View Document

06/05/206 May 2020 09/04/20 STATEMENT OF CAPITAL GBP 450972.55

View Document

06/05/206 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

31/03/2031 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/2031 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 454272.55

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 260963.84

View Document

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 260963.84

View Document

01/07/191 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MS FIONA MARION LOWRIE

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROE

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 187528.35

View Document

29/11/1829 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

19/10/1819 October 2018 ADOPT ARTICLES 15/08/2018

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3334160001

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SHEPHERD

View Document

10/06/1810 June 2018 DIRECTOR APPOINTED MR ALAN KENNEDY FAICHNEY

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 147528.35

View Document

30/06/1730 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 22/02/17 STATEMENT OF CAPITAL GBP 127898.22

View Document

15/05/1715 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

05/12/165 December 2016 03/11/16 STATEMENT OF CAPITAL GBP 82898.22

View Document

24/11/1624 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/164 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 197330.23

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 47330.23

View Document

15/09/1515 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1511 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1511 August 2015 06/08/15 STATEMENT OF CAPITAL GBP 40458.33

View Document

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

View Accounts

10/04/1510 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 34934.68

View Document

10/04/1510 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/155 March 2015 ADOPT ARTICLES 25/02/2015

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARMSTRONG

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN EH25 9RE SCOTLAND

View Document

16/01/1516 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARMSTRONG

View Document

22/12/1422 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 27416.90

View Document

22/12/1422 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1410 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1410 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 24274.04

View Document

07/10/147 October 2014 ADOPT ARTICLES 17/09/2014

View Document

07/10/147 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 23283.03

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/03/144 March 2014 ADOPT ARTICLES 24/02/2014

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR STEPHEN ALEXANDER ROE

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. YURIY ZADYRAKA / 01/12/2012

View Document

06/01/146 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 ADOPT ARTICLES 29/11/2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED DR FREDERICK ALEXANDER BRUCE SHEPHERD

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR GREGOR MUNRO

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR IAIN JOHN GOSMAN SCOTT

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR ALEXEY SVIRIDOV

View Document

29/11/1229 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

16/02/1216 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. YURIY ZADYRAKA / 01/01/2011

View Document

13/01/1213 January 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/11/1128 November 2011 NC INC ALREADY ADJUSTED 28/10/2011

View Document

28/11/1128 November 2011 20/11/11 STATEMENT OF CAPITAL GBP 18583.10

View Document

06/04/116 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 18283.10

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1127 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 18069.68

View Document

31/12/1031 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/104 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0921 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART MASON / 05/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. YURIY ZADYRAKA / 05/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMSTRONG / 05/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/092 September 2009 MEMORANDUM OF ASSOCIATION

View Document

02/09/092 September 2009 NC INC ALREADY ADJUSTED 07/08/09

View Document

02/09/092 September 2009 GBP NC 21780/23780 07/08/2009

View Document

14/04/0914 April 2009 CONVE

View Document

16/01/0916 January 2009 CURREXT FROM 30/11/2008 TO 30/04/2009

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / YURIY ZADYRAKA / 15/04/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARMSTRONG / 01/04/2008

View Document

16/09/0816 September 2008 CONVE

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 151 WEST GEORGE STREET GLASGOW G2 2JJ

View Document

09/05/089 May 2008 ADOPT ARTICLES 01/05/2008

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 01/05/08

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR GREGOR MACGREGOR MUNRO

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR DAVID STUART MASON

View Document

02/05/082 May 2008 SECRETARY APPOINTED MR DAVID STUART MASON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY YURIY ZADYRAKA

View Document

05/11/075 November 2007 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