AHT SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Final account prior to dissolution in MVL (final account attached)

View Document

22/07/2022 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/03/2020 March 2020 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY GRANTS SCOTLAND LIMITED

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR HUGH TALBOT

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/145 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 5

View Document

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM GRANTS SCOTLAND LIMITED 6TH FLOOR CENTRUM HOUSE 38 QUEEN STREET GLASGOW G1 3DX

View Document

15/02/1315 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 25/01/2013

View Document

16/05/1216 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 23/08/10 STATEMENT OF CAPITAL GBP 4

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY HELEN MELLORS-TALBOT / 02/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 02/04/2010

View Document

15/06/0915 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/04/0910 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM C/O HOUSTON ROONEY SECOND FLOOR, 82 MITCHELL STREET GLASGOW G1 3NA

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / HOUSTON ROONEY HOLDINGS LIMITED / 22/02/2008

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 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