ATTIWELL TECHNOLOGY LIMITED

05544736
LOWER GROUND FLOOR CASTLEWOOD HOUSE LONDON WC1A 1DG

Documents

Documents
Date Category Description Pages
31 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Apr 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 officers Change of particulars for director (Gregory Edgar) 2 Buy now
29 Aug 2012 officers Termination of appointment of secretary (1St Contact Secretaries Limited) 1 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
12 Nov 2010 accounts Annual Accounts 9 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 officers Change of particulars for corporate secretary (1St Contact Secretaries Limited) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Gregory Edgar) 2 Buy now
25 Nov 2009 accounts Annual Accounts 9 Buy now
26 Aug 2009 annual-return Return made up to 24/08/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 10 Buy now
03 Oct 2008 annual-return Return made up to 24/08/08; full list of members 3 Buy now
03 Oct 2008 officers Director's Change of Particulars / gregory edgar / 03/10/2008 / Nationality was: australia, now: australian; HouseName/Number was: , now: 102; Street was: 15A denholme road, now: harvist road; Post Code was: W9 3HU, now: NW6 6HL; Country was: , now: united kingdom 1 Buy now
23 Nov 2007 accounts Annual Accounts 9 Buy now
05 Sep 2007 annual-return Return made up to 24/08/07; full list of members 2 Buy now
04 Sep 2007 officers Director's particulars changed 1 Buy now
12 Oct 2006 accounts Annual Accounts 9 Buy now
30 Aug 2006 annual-return Return made up to 24/08/06; full list of members 2 Buy now
30 Aug 2006 officers Secretary's particulars changed 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT 1 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA 1 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
24 Aug 2005 incorporation Incorporation Company 7 Buy now