Active - Proposal to Strike off
Company Information for ADVANCED INTEGRATED TECHNOLOGIES LIMITED
2 HAWTHORN PARK, HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ,
|
Company Registration Number
08228527
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADVANCED INTEGRATED TECHNOLOGIES LIMITED | |
Legal Registered Office | |
2 HAWTHORN PARK HAWTHORN PARK, COAL ROAD LEEDS LS14 1PQ Other companies in HP14 | |
Company Number | 08228527 | |
---|---|---|
Company ID Number | 08228527 | |
Date formed | 2012-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 09:46:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Advanced Integrated Technologies LLC, a Limited Liability Company | 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 | Active | Company formed on the 2007-05-29 | |
ADVANCED INTEGRATED TECHNOLOGIES LLC | 170 EASTLAND RD - BEREA OH 440170000 | Active | Company formed on the 1998-12-01 | |
Advanced Integrated Technologies, LLC | 2427 INGLESIDE RD. NORFOLK VA 23513 | Active | Company formed on the 2009-08-14 | |
ADVANCED INTEGRATED TECHNOLOGIES AND SYSTEMS INDIA PRIVATE LIMITED | 6D ORCHID COURTSPANCHAVADY VILLAGE KADAVANTHARA P O ERNAKULAM Kerala 682020 | DORMANT | Company formed on the 2001-10-30 | |
Advanced Integrated Technologies Ltd. | Maugerville New Brunswick | Unknown | Company formed on the 2009-02-13 | |
ADVANCED INTEGRATED TECHNOLOGIES CORPORATION | 216 PARK TERRACE CT #95 SE VIENNA VA 22180 | SURRENDERED (CORP) | Company formed on the 2003-08-04 | |
ADVANCED INTEGRATED TECHNOLOGIES INC. | 242 RANGELINE RD LONGWOOD FL 32750 | Dissolved | Company formed on the 2003-08-05 | |
ADVANCED INTEGRATED TECHNOLOGIES GROUP INC | Delaware | Unknown | ||
ADVANCED INTEGRATED TECHNOLOGIES LLC | Delaware | Unknown | ||
ADVANCED INTEGRATED TECHNOLOGIES INC | Georgia | Unknown | ||
ADVANCED INTEGRATED TECHNOLOGIES INC | California | Unknown | ||
ADVANCED INTEGRATED TECHNOLOGIES INC | California | Unknown | ||
ADVANCED INTEGRATED TECHNOLOGIES INCORPORATED | California | Unknown | ||
ADVANCED INTEGRATED TECHNOLOGIES INCORPORATED | Michigan | UNKNOWN | ||
ADVANCED INTEGRATED TECHNOLOGIES GROUP INCORPORATED | Michigan | UNKNOWN | ||
ADVANCED INTEGRATED TECHNOLOGIES LLC | California | Unknown | ||
ADVANCED INTEGRATED TECHNOLOGIES GROUP INCORPORATED | California | Unknown | ||
Advanced Integrated Technologies Solutions Inc. (USED IN VA BY: Advanced Integrated Technologies | 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 | FEE DELINQUENT | Company formed on the 2018-02-26 | |
ADVANCED INTEGRATED TECHNOLOGIES INC | North Carolina | Unknown | ||
Advanced Integrated Technologies Inc | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAYNE CHRISTIE |
||
JOHN CHARLES EVANS |
||
NICOLA SUSAN EVANS |
||
ALAN CHRISTIE |
||
JOHN CHARLES EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD JAMES TUCKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTMAN INTEGRATED TECHNOLOGIES LIMITED | Director | 2018-08-06 | CURRENT | 2002-02-25 | Liquidation | |
PLUMTREE MANAGEMENT (HW) LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
ICS SOFTWARE SOLUTIONS LIMITED | Director | 2010-10-29 | CURRENT | 2006-05-25 | Dissolved 2013-10-15 | |
ALTMAN INTEGRATED TECHNOLOGIES LIMITED | Director | 2010-10-29 | CURRENT | 2002-02-25 | Liquidation | |
ONEQ TECHNOLOGIES (UK) LIMITED | Director | 1996-02-22 | CURRENT | 1996-01-31 | Active - Proposal to Strike off | |
PLUMTREE MANAGEMENT LIMITED | Director | 1993-04-19 | CURRENT | 1989-11-30 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CHRISTIE | |
SH08 | Change of share class name or designation | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 33800 | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-10 GBP 33,800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-06 GBP 42,300 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM Unit 2 Le Flaive Business Park, Church Lane Naphill High Wycombe Buckinghamshire HP14 4US | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 42300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 8925 | |
SH01 | 27/01/16 STATEMENT OF CAPITAL GBP 8925 | |
AP03 | Appointment of Mrs Nicola Susan Evans as company secretary on 2016-04-01 | |
AP03 | Appointment of Mrs Jayne Christie as company secretary on 2016-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES TUCKER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 58800 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 58800 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | Resolutions passed:
| |
SH01 | 02/11/12 STATEMENT OF CAPITAL GBP 50 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 58800 | |
AR01 | 25/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTIE / 08/10/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/03/2013 | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 58800 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR ALAN CHRISTIE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM UNIT 3-4 CHURCH LANE NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4VS UNITED KINGDOM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/11/12 STATEMENT OF CAPITAL GBP 50000.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED MR HOWARD JAMES TUCKER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MARK RICHARD ALTMAN SAMUEL DAVID LINDLEY SOPHIE ELIZABETH PIKE |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED INTEGRATED TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADVANCED INTEGRATED TECHNOLOGIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |