ADVANCED TECHNOLOGIES GLOBAL LLP

Company Documents

DateDescription
02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 ANNUAL RETURN MADE UP TO 01/12/12

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

16/04/1216 April 2012 CORPORATE LLP MEMBER APPOINTED ADVANCED TECHNOLOGY IPR SOLUTIONS LTD

View Document

31/01/1231 January 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 CORPORATE LLP MEMBER APPOINTED ADVANCED TECHNOLOGY NOMINEES LIMITED

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED DL LEGAL LLP CERTIFICATE ISSUED ON 13/01/12

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, LLP MEMBER GERARDO APROVITOLO

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 01/12/10

View Document

26/01/1126 January 2011 LLP MEMBER APPOINTED MR GERARDO APROVITOLO

View Document

22/10/1022 October 2010 CURRSHO FROM 01/01/2011 TO 31/10/2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, LLP MEMBER FRANKLIN LARATTA

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 ANNUAL RETURN MADE UP TO 01/12/09

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 MEMBER'S PARTICULARS FRANKLIN LARATTA

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 01/12/08

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 MEMBER'S PARTICULARS FRANKLIN LARATTA

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 01/12/07

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 01/12/06

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM FITZROY HOUSE CHENIES STREET OFF TOTTENHAM COURT ROAD LONDON WC1E 7EY

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 01/12/05

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 59 BROOMFIELD AVENUE LONDON N13 4JR

View Document

12/08/0512 August 2005 NEW MEMBER APPOINTED

View Document

04/08/054 August 2005

View Document

04/08/054 August 2005 MEMBER RESIGNED

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 01/01/04

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/04

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 01/12/04

View Document

31/03/0431 March 2004

View Document

31/03/0431 March 2004 MEMBER RESIGNED

View Document

31/03/0431 March 2004

View Document

31/03/0431 March 2004 NEW MEMBER APPOINTED

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 24/02/04

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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