ADVANCED REFRIGERATION TECHNOLOGY LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GRIFFITH / 15/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 � NC 100000/110000 31/03/95

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: G OFFICE CHANGED 08/09/94 CITY TECHNOLOGY CENTRE WALTON ROAD PORTSMOUTH HANTS., PO6 1SZ

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: G OFFICE CHANGED 16/09/92 UNIT D1,THE PREMIER CENTRE PREMIER WAY ROMSEY HANTS SO51 9AQ

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992

View Document

31/07/9231 July 1992 EXEMPTION FROM APPOINTING AUDITORS 15/07/92

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: G OFFICE CHANGED 01/08/91 THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/06/914 June 1991 � NC 100/100000 23/05

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 23/05/91

View Document

04/06/914 June 1991 NC INC ALREADY ADJUSTED 23/05/91

View Document

21/05/9121 May 1991 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