ADVANCED TESTING AND CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
30/11/1130 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1131 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/04/1128 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2011:LIQ. CASE NO.1

View Document

06/04/116 April 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/11/1010 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2010:LIQ. CASE NO.1

View Document

09/06/109 June 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT):LIQ. CASE NO.1

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 2 WHEATSTONE PLACE SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2SW

View Document

21/04/1021 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008905,00009569

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR / 14/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDERSON / 14/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID YEAMAN / 14/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER MERCER / 14/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 14/12/2009

View Document

13/01/1013 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

30/12/0930 December 2009 RESIGNATION OF AUDITORS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 9 STIRLING ROAD SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES KY6 2ST

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/02/9326 February 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 PARTIC OF MORT/CHARGE *****

View Document

08/01/938 January 1993 DEC MORT/CHARGE *****

View Document

06/01/936 January 1993 � NC 100000/110000 11/12/92

View Document

06/01/936 January 1993 ALTER MEM AND ARTS 11/12/92 NC INC ALREADY ADJUSTED 11/12/92 AUTH ALLOT OF SECURITY 11/12/92

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92

View Document

18/12/9218 December 1992

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/11/9230 November 1992 PARTIC OF MORT/CHARGE *****

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/02/9110 February 1991

View Document

10/02/9110 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

17/08/8917 August 1989 PARTIC OF MORT/CHARGE 9255

View Document

03/07/893 July 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 PUC2 10000 @ �1 ORD 150788

View Document

29/07/8829 July 1988 ALLOTMENT OF SHARES

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: G OFFICE CHANGED 22/01/88 39 CAVENDISH WAY SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES

View Document

22/01/8822 January 1988 ACCOUNTING REF. DATE EXT FROM 99/99 TO 31/07

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 280987

View Document

01/10/871 October 1987 G123 INC CAP TO �100,000 280987

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: G OFFICE CHANGED 28/09/87 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 COMPANY NAME CHANGED STREETOAK LIMITED CERTIFICATE ISSUED ON 10/07/87

View Document

12/06/8712 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8710 June 1987 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