AQUATEK IRELAND LIMITED

05994581
11-12 QUEEN SQUARE BRISTOL BS1 4NT BS1 4NT

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
18 May 2011 officers Termination of appointment of director (David Fozzard) 1 Buy now
19 Nov 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 accounts Annual Accounts 8 Buy now
09 Dec 2009 accounts Annual Accounts 7 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
20 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2009 accounts Annual Accounts 1 Buy now
11 Nov 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
26 Aug 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
22 Aug 2008 accounts Annual Accounts 1 Buy now
22 Aug 2008 accounts Accounting reference date shortened from 30/11/2007 to 30/09/2007 1 Buy now
21 Jan 2008 annual-return Return made up to 10/11/07; full list of members 2 Buy now
19 Oct 2007 officers New director appointed 3 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: 30 helens close springbank cheltenham GL51 0LX 1 Buy now
12 Oct 2007 officers New secretary appointed 2 Buy now
12 Oct 2007 officers Secretary resigned 1 Buy now
02 Jan 2007 officers New secretary appointed 1 Buy now
02 Jan 2007 officers New director appointed 1 Buy now
01 Jan 2007 officers Secretary resigned 1 Buy now
01 Jan 2007 officers Director resigned 1 Buy now
10 Nov 2006 incorporation Incorporation Company 13 Buy now