About

Registered Number: 03533720
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire, LN1 3SN

 

Having been setup in 1998, Advanced Information Technology Solutions Ltd has its registered office in Lincoln in Lincolnshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 19 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 12 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 09 May 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 29 May 2003
287 - Change in situation or address of Registered Office 03 October 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 04 October 2000
363a - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
363s - Annual Return 07 June 1999
287 - Change in situation or address of Registered Office 05 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.