ASSURED MEMORY TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1128 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/11/0917 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 583 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EJ

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 581 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EJ

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

01/02/011 February 2001 EXEMPTION FROM APPOINTING AUDITORS 22/01/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 EXEMPTION FROM APPOINTING AUDITORS 16/02/00

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

26/01/9726 January 1997 EXEMPTION FROM APPOINTING AUDITORS 16/01/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 EXEMPTION FROM APPOINTING AUDITORS 22/04/96

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG11 7AW

View Document

10/11/9410 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

28/10/9428 October 1994 Incorporation

View Document

28/10/9428 October 1994 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