AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED
Company number 06326240
- Company Overview for AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED (06326240)
- Filing history for AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED (06326240)
- People for AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED (06326240)
- Insolvency for AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED (06326240)
- More for AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED (06326240)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Jul 2014 | AD01 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 14 July 2014 | |
11 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2014 | TM01 | Termination of appointment of Edward Tame as a director | |
09 Aug 2013 | AR01 | Annual return made up to 27 July 2013 no member list | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AP01 | Appointment of Dr Stephen Craig as a director | |
24 May 2013 | TM01 | Termination of appointment of Stephen Revell as a director | |
24 May 2013 | AP01 | Appointment of Mr Edward William Tame as a director | |
01 May 2013 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary | |
03 Apr 2013 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 3 April 2013 | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Nov 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Aug 2012 | AR01 | Annual return made up to 27 July 2012 no member list | |
20 Aug 2012 | CH01 | Director's details changed for Mr Robert Adrian Bing on 20 August 2012 | |
20 Aug 2012 | CH01 | Director's details changed for Mr Robert Alexander Hugh Stephenson on 20 August 2012 | |
07 Mar 2012 | AP01 |
Appointment of Dr Craig Rose as a director
|
|
22 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
06 Oct 2011 | AP01 | Appointment of Mr Gary Herron as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Alan Bourhill as a director | |
28 Jul 2011 | AR01 | Annual return made up to 27 July 2011 no member list |