Advanced company searchLink opens in new window

ATOMIX TONERS & INK LTD

Company number 06661921

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)
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
  • GBP 100
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