Advanced company searchLink opens in new window

ATEX GROUP LIMITED

Company number 05334983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2011 SH10 Particulars of variation of rights attached to shares
20 Dec 2011 SH08 Change of share class name or designation
20 Dec 2011 SH06 Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 146,795.52
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 5 July 2011
  • GBP 145,280.95
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 147,036.10
07 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap 30/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
24 Jun 2011 AD01 Registered office address changed from Unit 14 100 Longwater Avenue Greenpark Reading Berkshire RG2 6GP on 24 June 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • USD 1,343.02
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • USD 4,382.82
12 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase cap 26/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
01 Mar 2011 TM01 Termination of appointment of Alan Reardon as a director
08 Feb 2011 AP03 Appointment of Mr George Joseph Mcdevitt as a secretary
08 Feb 2011 AP01 Appointment of Mr George Joseph Mcdevitt as a director
08 Feb 2011 TM01 Termination of appointment of David Gibbon as a director
08 Feb 2011 TM02 Termination of appointment of David Gibbon as a secretary
12 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
30 Jul 2010 TM01 Termination of appointment of Alan Reardon as a director
30 Jul 2010 TM01 Termination of appointment of John Hawkins as a director
14 Jul 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 8
05 Jul 2010 AP01 Appointment of Alan Reardon as a director
06 Apr 2010 AP01 Appointment of Beatriz Malo De Molina Laborde as a director
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 7