- Company Overview for ATOMIX TONERS & INK LTD (06661921)
- Filing history for ATOMIX TONERS & INK LTD (06661921)
- People for ATOMIX TONERS & INK LTD (06661921)
- More for ATOMIX TONERS & INK LTD (06661921)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Aug 2011 | AR01 |
Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-04
|
|
31 Aug 2010 | AD01 | Registered office address changed from Freebournes House Freebournes Road Witham Essex CM8 3US United Kingdom on 31 August 2010 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Aug 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 2nd Floor 26 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 4 November 2009 | |
28 Sep 2009 | 288a | Director appointed mr richard alexander davidson jones | |
22 Sep 2009 | MA | Memorandum and Articles of Association | |
16 Sep 2009 | CERTNM | Company name changed atomix number solutions LIMITED\certificate issued on 18/09/09 | |
05 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from 47 cressing road witham essex CM8 2NP united kingdom | |
01 Aug 2008 | NEWINC | Incorporation |