Advanced company searchLink opens in new window

A.O.S. TECHNOLOGY LIMITED

Company number 03266182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2015 DS01 Application to strike the company off the register
09 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-25
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 May 2013 TM02 Termination of appointment of Stuart Murray as a secretary
08 May 2013 TM01 Termination of appointment of Timothy Litt as a director
08 May 2013 TM01 Termination of appointment of Stuart Murray as a director
11 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Apr 2010 AD01 Registered office address changed from 46 Pate Road Melton Mowbray Leicestershire LE13 0RG on 30 April 2010
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Stuart Charles Murray on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Dr Timothy John Litt on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Dr Samuel David Crossley on 17 November 2009