ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

23/10/2323 October 2023 Application to strike the company off the register

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-10 with updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE

View Document

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

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

07/03/187 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 17/10/2017

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISOLTAN TEKEEV

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR RENE FREIBURGHAUS

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

28/09/1528 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

17/09/1517 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/133 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/09/2012

View Document

21/11/1221 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED DAMIAN JAMES CALDERBANK

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/09/1116 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/03/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: THIRD FLOOR, 20-23 GREVILLE STREET, LONDON ESSEX EC1N 8SS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

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