ADVANCED RETAIL TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/05/154 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BAIGENT / 30/04/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE BUCK

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR JONATHAN DAVID BAIGENT

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MRS VALERIE ANNE BUCK

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BILLINGHAM

View Document

11/05/1211 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/101 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN CHARLES BUCK / 05/10/2009

View Document

01/05/101 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BILLINGHAM / 28/04/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES BUCK / 05/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM 7 CHURCH STREET STRATTON ST. MARGARET SWINDON WILTSHIRE SN3 4NB

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/08/0828 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 SUITE 21 CHERRY ORCHARD NORTH KEMBREY PARK SWINDON WILTSHIRE SN2 8UH

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: G OFFICE CHANGED 08/03/06 DEFFORD EARLS CROOME WORCESTER WORCS WR8 9DF

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: G OFFICE CHANGED 04/11/05 CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

28/04/0528 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