- Company Overview for ASSISTIVE TECHNOLOGIES (AT) LTD (07327915)
- Filing history for ASSISTIVE TECHNOLOGIES (AT) LTD (07327915)
- People for ASSISTIVE TECHNOLOGIES (AT) LTD (07327915)
- More for ASSISTIVE TECHNOLOGIES (AT) LTD (07327915)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2012 | AR01 |
Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-28
|
|
28 Aug 2012 | CH01 | Director's details changed for Dr Mark Paul Trevail on 1 August 2012 | |
28 Aug 2012 | AP02 | Appointment of Farehamsight as a director on 4 April 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from C/O Assistive Technologies (At) Ltd Suite 3 Queens Gate 11 Queens Road Fareham Hampshire PO16 0NW England on 3 July 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Feb 2012 | TM02 | Termination of appointment of Simon Clarke as a secretary on 13 December 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from C/O Assistive Technologies (At) Ltd 116 - 118 West Street Fareham Hampshire PO16 0EP United Kingdom on 14 February 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
31 Aug 2011 | AP03 | Appointment of Mr Simon Clarke as a secretary | |
29 Aug 2011 | AP01 | Appointment of Mr Stephen Paul Lovelock as a director | |
25 Aug 2011 | CH01 | Director's details changed for Dr Mark Paul Trevail on 24 August 2011 | |
24 Aug 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
24 Aug 2011 | TM02 | Termination of appointment of Maan Najjar as a secretary | |
24 Aug 2011 | AD01 | Registered office address changed from Rushin House Flat 2 West Street Portchester Fareham Hampshire Wepo16 9Xp on 24 August 2011 | |
05 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 27 July 2010
|
|
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | CONNOT | Change of name notice | |
27 Jul 2010 | NEWINC |
Incorporation
|