- Company Overview for AQUISITEK LIMITED (05831993)
- Filing history for AQUISITEK LIMITED (05831993)
- People for AQUISITEK LIMITED (05831993)
- More for AQUISITEK LIMITED (05831993)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2010 | AR01 |
Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
21 Sep 2010 | CH01 | Director's details changed for Barry John Muncaster on 1 May 2010 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2007 | 88(3) | Particulars of contract relating to shares | |
07 Nov 2007 | 88(2)R | Ad 02/08/07-20/08/07 £ si 733648@.001=733 £ ic 5368/6101 | |
07 Nov 2007 | 88(3) | Particulars of contract relating to shares | |
07 Nov 2007 | 88(3) | Particulars of contract relating to shares | |
07 Nov 2007 | 88(2)R | Ad 20/07/07-01/08/07 £ si 2268782@.001=2268 £ ic 3100/5368 | |
07 Nov 2007 | 88(2)R | Ad 01/07/07-20/07/07 £ si 3099000@.001=3099 £ ic 1/3100 | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: 1 whitehall close somersham huntingdon PE28 3EA | |
06 Nov 2007 | 288b | Director resigned |