- Company Overview for DIS ADVANCED TECHNOLOGY LIMITED (08061919)
- Filing history for DIS ADVANCED TECHNOLOGY LIMITED (08061919)
- People for DIS ADVANCED TECHNOLOGY LIMITED (08061919)
- More for DIS ADVANCED TECHNOLOGY LIMITED (08061919)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2013 | TM01 | Termination of appointment of Simon Welch as a director | |
24 Jun 2013 | AR01 |
Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
12 Jul 2012 | AP01 | Appointment of Mr Bernhard Nils Bogason as a director | |
11 Jul 2012 | AP01 | Appointment of Simon David John Welch as a director | |
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
05 Jul 2012 | AP01 | Appointment of Mrs Christine Linda Brander as a director | |
05 Jul 2012 | AD01 | Registered office address changed from 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom on 5 July 2012 | |
14 May 2012 | TM01 | Termination of appointment of Stephen Scott as a director | |
09 May 2012 | NEWINC |
Incorporation
|