Advanced company searchLink opens in new window

AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED

Company number 06013029

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)
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
  • GBP 200
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
  • GBP 200
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