Download leads from Nexok and grow your business. Find out more

Applied Realtime Technologies Limited

Documents

Total Documents41
Total Pages128

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off
19 August 2014Final Gazette dissolved via compulsory strike-off
6 May 2014First Gazette notice for compulsory strike-off
6 May 2014First Gazette notice for compulsory strike-off
23 October 2013Compulsory strike-off action has been suspended
23 October 2013Compulsory strike-off action has been suspended
6 August 2013First Gazette notice for compulsory strike-off
6 August 2013First Gazette notice for compulsory strike-off
11 July 2012Termination of appointment of Dale Read as a director
11 July 2012Termination of appointment of Dale Read as a director
22 February 2012Director's details changed for Mr Dale Read on 4 January 2011
22 February 2012Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1,000
22 February 2012Director's details changed for Mr Dale Read on 4 January 2011
22 February 2012Director's details changed for Mr Dale Read on 4 January 2011
22 February 2012Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1,000
8 February 2012Compulsory strike-off action has been discontinued
8 February 2012Compulsory strike-off action has been discontinued
24 January 2012First Gazette notice for compulsory strike-off
24 January 2012First Gazette notice for compulsory strike-off
14 November 2011Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 14 November 2011
14 November 2011Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 14 November 2011
25 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011
25 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011
18 January 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2011
18 January 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2011
17 January 2011Appointment of Roy Saunders as a director
17 January 2011Appointment of Roy Saunders as a director
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders
17 March 2010Total exemption small company accounts made up to 30 September 2009
17 March 2010Total exemption small company accounts made up to 30 September 2009
30 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
30 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
1 February 2009Appointment terminated secretary small firms secretary services LIMITED
1 February 2009Appointment terminated secretary small firms secretary services LIMITED
31 January 2009Total exemption small company accounts made up to 30 September 2008
31 January 2009Total exemption small company accounts made up to 30 September 2008
30 September 2008Return made up to 24/09/08; full list of members
30 September 2008Return made up to 24/09/08; full list of members
24 September 2007Incorporation
24 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing