BARCLAY ADVANCED TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM UNIT 38B CHURCH LANE, WINGFIELD TROWBRIDGE WILTSHIRE BA14 9LW

View Document

21/09/1021 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER MILLS

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 06/06/06

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ARTICLES OF ASSOCIATION

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 06/06/06

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 � NC 1000/2000 06/06/0

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 UNIT B1 CROSLAND ROAD INDUSTRIAL ESTATE NETHERTON, HUDDERSFIELD YORKSHIRE HD4 7DJ

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: G OFFICE CHANGED 14/09/05 38B CHURCH LANE WINGFIELD TROWBRIDGE WILTSHIRE BA14 9LW

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 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