ASSOCIATED TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 2021-12-29

View Document

29/12/2129 December 2021 Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-29

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
THE FARM HOUSE
VANTAGE BUSINESS PARK BLOXHAM ROAD
BANBURY
OXFORDSHIRE
OX16 9UX
UNITED KINGDOM

View Document

23/07/1323 July 2013 AUDITOR'S RESIGNATION

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/07/1316 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS SARAH JANE MOORE

View Document

18/01/1318 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY SARAH MOORE

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM FANTHILL FARM HAYWAY LANE HOOK NORTON OXFORDSHIRE OX15 5QJ UNITED KINGDOM

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 LAND REGISTRY 15/09/2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD MOORE / 04/03/2010

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: GISTERED OFFICE CHANGED ON 03/03/2009 FROM FANTHILL, HAYWAY LANE HOOK NORTON BANBURY OXFORDSHIRE OX15 5QJ

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: G OFFICE CHANGED 07/06/07 SOUTH COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 1AF

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 AUDITOR'S RESIGNATION

View Document

19/05/0619 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 � IC 1029614/1029182 22/10/04 � SR 432@1=432

View Document

25/11/0425 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 S366A DISP HOLDING AGM 07/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: G OFFICE CHANGED 28/08/03 FANTHILL FARM HAYWAY LANE HOOK NORTON BANBURY OXFORDSHIRE OX15 5QJ

View Document

11/07/0311 July 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ALTER MEMORANDUM 21/05/00

View Document

26/04/0026 April 2000 ADOPTARTICLES30/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS; AMEND

View Document

17/12/9917 December 1999 � NC 1000/2000000 28/01/97

View Document

17/12/9917 December 1999 NC INC ALREADY ADJUSTED 28/01/97

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

20/05/9920 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: G OFFICE CHANGED 28/09/98 5 SPRINGWOOD SIMMONDLEY GLOSSOP DERBYSHIRE SK13 6XR

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9821 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 TOTAL HOLDING 04/04/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 SECTION 164(6) 04/04/97

View Document

14/05/9714 May 1997 � IC 850/814 04/04/97 � SR 36@1=36

View Document

24/12/9624 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 SHARES AGREEMENT OTC

View Document

10/04/9510 April 1995 RE PURCHASE CONTRACT 03/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 CONVE 12/05/93

View Document

24/05/9324 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 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