Appatyze Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GAME ADVERTISING TECHNOLOGY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07076490 |
Record last updated |
Wednesday, March 28, 2018 12:00:44 AM UTC |
Official Address |
100 St. James Road St, St James
There are 244 companies registered at this street
|
Locality |
St James |
Region |
Northamptonshire, England |
Postal Code |
NN55LF
|
Sector |
Other software publishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 17, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 22, 2013 |
Liquidator's progress report
|  |
Registry |
Jul 17, 2013 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jul 12, 2012 |
Resolution
|  |
Registry |
Jul 10, 2012 |
Change of registered office address
|  |
Registry |
Jul 9, 2012 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jul 9, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 9, 2012 |
Resolution
|  |
Financials |
Jun 19, 2012 |
Annual accounts
|  |
Registry |
Jan 5, 2012 |
Annual return
|  |
Financials |
Aug 3, 2011 |
Annual accounts
|  |
Registry |
Jul 28, 2011 |
Resignation of one Secretary
|  |
Registry |
Jul 28, 2011 |
Appointment of a person as Secretary
|  |
Registry |
Jun 20, 2011 |
Change of registered office address
|  |
Registry |
Mar 9, 2011 |
Change of accounting reference date
|  |
Registry |
Mar 2, 2011 |
Resolution
|  |
Registry |
Jan 18, 2011 |
Appointment of a person as Director
|  |
Registry |
Jan 10, 2011 |
Resignation of one Secretary (a man)
|  |
Registry |
Jan 10, 2011 |
Two appointments: 2 men
|  |
Registry |
Dec 14, 2010 |
Annual return
|  |
Registry |
May 26, 2010 |
Company name change
|  |
Registry |
May 26, 2010 |
Change of name certificate
|  |
Registry |
May 26, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 19, 2010 |
Withdrawal of striking off application by a company
|  |
Registry |
May 18, 2010 |
First notification of strike - off in london gazette
|  |
Registry |
May 7, 2010 |
Striking off application by a company
|  |
Registry |
Jan 20, 2010 |
Resolution
|  |
Registry |
Jan 16, 2010 |
Appointment of a person as Secretary
|  |
Registry |
Jan 7, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Dec 30, 2009 |
Change of registered office address
|  |
Registry |
Nov 14, 2009 |
Appointment of a man as Director and Company Director
|  |