- Company Overview for AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED (06013029)
- Filing history for AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED (06013029)
- People for AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED (06013029)
- Registers for AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED (06013029)
- More for AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED (06013029)
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) |
---|---|---|---|
31 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
18 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
16 Aug 2010 | AD02 | Register inspection address has been changed from C/O Annie Mcdonald Unit 38 Montevetro 100 Battersea Church Road London London SW11 3YL United Kingdom | |
16 Aug 2010 | CH01 | Director's details changed for Mr Darren Clyde Gay on 1 May 2010 | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
16 Aug 2010 | AD01 | Registered office address changed from Unit 3 Ransomes 35-37 Parkgate Road London SW11 4NP on 16 August 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Miss Anne Johnston Mcdonald on 1 October 2009 | |
30 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Dec 2009 | AD02 | Register inspection address has been changed | |
29 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
29 Dec 2009 | CH01 | Director's details changed for David William Nairn on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Mr Andrew Michael Shepherd on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Darren Clyde Gay on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Miss Anne Johnston Mcdonald on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Mr Clive Henry Gay on 1 October 2009 | |
29 Dec 2009 | CH03 | Secretary's details changed for Anne Johnston Mcdonald on 1 October 2009 |