- Company Overview for A.O.S. TECHNOLOGY LIMITED (03266182)
- Filing history for A.O.S. TECHNOLOGY LIMITED (03266182)
- People for A.O.S. TECHNOLOGY LIMITED (03266182)
- Charges for A.O.S. TECHNOLOGY LIMITED (03266182)
- More for A.O.S. TECHNOLOGY LIMITED (03266182)
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
|
|
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
|
|
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 |