ADVANCED FOOD TECHNOLOGY LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT
StatusDISSOLVED
Company No.06281721
CategoryPrivate Limited Company
Incorporated15 Jun 2007
Age16 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution28 Feb 2013
Years11 years, 3 months, 1 day

SUMMARY

ADVANCED FOOD TECHNOLOGY LIMITED is an dissolved private limited company with number 06281721. It was incorporated 16 years, 11 months, 16 days ago, on 15 June 2007 and it was dissolved 11 years, 3 months, 1 day ago, on 28 February 2013. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Old address: Wrexham Technology Park Wrexham LL13 7YP

Change date: 2011-09-27

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Grote

Change date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director godfrey rawes

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert grote

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed robert grote

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (1739) LIMITED\certificate issued on 10/10/07

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENTA-RAIN LIMITED

90 STECHFORD LANE,BIRMINGHAM,B8 2AN

Number:08732388
Status:ACTIVE
Category:Private Limited Company

GJ-QA SOLUTIONS LIMITED

359 HATTON ROAD,FELTHAM,TW14 9QS

Number:06958636
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HESKIN SOLUTIONS LIMITED

42 HESKIN LANE,ORMSKIRK,L39 1LR

Number:10511338
Status:ACTIVE
Category:Private Limited Company

LONDON SUPER STAR LTD

78 LEIGHTON ROAD,ENFIELD,EN1 1XW

Number:10799335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILNE & ROBSON LIMITED

WESTBY 64,FORFAR,DD8 1BJ

Number:SC367306
Status:ACTIVE
Category:Private Limited Company

NINE 360 LIMITED

6 ELMSIDE,CROYDON,CR0 9DT

Number:09869416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source