Advanced company searchLink opens in new window

ADVANCED SMARTCARD TECHNOLOGIES LIMITED

Company number SC293461

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)
11 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2013 DS01 Application to strike the company off the register
10 Jun 2013 MR04 Satisfaction of charge 1 in full
10 Jun 2013 MR04 Satisfaction of charge 2 in full
31 May 2013 AA Accounts for a small company made up to 31 December 2012
22 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 November 2012
26 Feb 2013 TM01 Termination of appointment of Jonathan Michael Mitchell as a director on 13 November 2012
21 Feb 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 140,649.3054
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2013.
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • GBP 140,649.30
14 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued capital increased 13/11/2012
06 Dec 2012 AA Full accounts made up to 3 March 2012
23 Nov 2012 MISC Section 519
20 Nov 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
20 Nov 2012 TM01 Termination of appointment of Russell Eugene Mccullagh as a director on 13 November 2012
20 Nov 2012 TM01 Termination of appointment of Murray Edwin Hennessy as a director on 13 November 2012
20 Nov 2012 TM02 Termination of appointment of Neil Anthony Murrin as a secretary on 13 November 2012
20 Nov 2012 AP01 Appointment of Mr Christopher Robert Harvey as a director on 13 November 2012
20 Nov 2012 AP01 Appointment of Mr Patrick Brian Joseph Curran as a director on 13 November 2012
20 Nov 2012 AP03 Appointment of Sean Curran as a secretary on 13 November 2012
12 Nov 2012 CH01 Director's details changed for Russell Eugene Mccullagh on 1 September 2011
06 Mar 2012 TM01 Termination of appointment of Alan John Moody as a director on 14 July 2010
03 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
01 Dec 2011 AA Full accounts made up to 5 March 2011
13 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders