Gauntlet Innovations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2015)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2015-06-30 | |
Cash in hand | £60 | -243.34% |
Liabilities | £55,593 | +1.81% |
Total assets | £55,593 | +1.81% |
Total liabilities | £55,593 | +1.81% |
ADVANCED MICROBIAL DIAGNOSTICS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05480798 |
Record last updated | Monday, November 13, 2017 5:03:05 PM UTC |
Official Address | 30 Glan Yr Afon House Walters Road Cwmllynfell There are 63 companies registered at this street |
Postal Code | SA92FH |
Sector | Research and experimental development on biotechnology |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 4, 2017 | Second notification of strike-off action in london gazette | |
Registry | Jan 17, 2017 | First notification of strike - off in london gazette | |
Registry | Jan 5, 2017 | Striking off application by a company | |
Registry | Dec 12, 2016 | Resignation of one Director | |
Registry | Sep 13, 2016 | First notification of strike-off action in london gazette | |
Registry | Mar 5, 2016 | Resignation of one Director (a man) | |
Financials | Jan 1, 2016 | Annual accounts | |
Registry | Jul 13, 2015 | Annual return | |
Financials | Dec 20, 2014 | Annual accounts | |
Registry | Jul 9, 2014 | Annual return | |
Financials | Oct 27, 2013 | Annual accounts | |
Registry | Jun 22, 2013 | Annual return | |
Registry | Sep 20, 2012 | Company name change | |
Financials | Sep 20, 2012 | Annual accounts | |
Registry | Sep 20, 2012 | Change of name certificate | |
Registry | Jun 26, 2012 | Annual return | |
Registry | Jun 26, 2012 | Resignation of one Secretary | |
Financials | Mar 21, 2012 | Annual accounts | |
Registry | Mar 1, 2012 | Resignation of one Director (a man) | |
Registry | Mar 1, 2012 | Resignation of one Director | |
Registry | Jun 17, 2011 | Annual return | |
Registry | Jun 17, 2011 | Change of particulars for secretary | |
Registry | Jun 1, 2011 | Resignation of one Secretary (a man) | |
Financials | Jan 27, 2011 | Annual accounts | |
Registry | Sep 27, 2010 | Change of registered office address | |
Registry | Jun 28, 2010 | Change of particulars for director | |
Registry | Jun 28, 2010 | Change of particulars for director 2661052... | |
Registry | Jun 28, 2010 | Change of particulars for director | |
Registry | Jun 28, 2010 | Annual return | |
Financials | Mar 23, 2010 | Annual accounts | |
Registry | Jun 30, 2009 | Annual return | |
Financials | Mar 16, 2009 | Annual accounts | |
Registry | Jul 31, 2008 | Annual return | |
Financials | Apr 23, 2008 | Annual accounts | |
Registry | Aug 6, 2007 | Annual return | |
Financials | Mar 20, 2007 | Annual accounts | |
Registry | Jun 28, 2006 | Annual return | |
Registry | Jun 14, 2005 | Four appointments: 3 men and a woman | |