- Company Overview for AQUATECH INT LTD (08138808)
- Filing history for AQUATECH INT LTD (08138808)
- People for AQUATECH INT LTD (08138808)
- More for AQUATECH INT LTD (08138808)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2015 | DS01 | Application to strike the company off the register | |
31 Aug 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
29 Aug 2014 | CH03 | Secretary's details changed for Mr George Saul on 26 March 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Jun 2014 | TM01 | Termination of appointment of George Saul as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | TM01 | Termination of appointment of Frankie Lee Cooper as a director | |
06 Jun 2013 | AD01 | Registered office address changed from , 103 Rosebery Road, Norwich, NR3 3AB, England to 90 Northcote Road Norwich Norfolk NR3 4QE on 6 June 2013 | |
11 Jul 2012 | NEWINC | Incorporation |