- Company Overview for ATEC PRINT LIMITED (06875789)
- Filing history for ATEC PRINT LIMITED (06875789)
- People for ATEC PRINT LIMITED (06875789)
- Charges for ATEC PRINT LIMITED (06875789)
- More for ATEC PRINT LIMITED (06875789)
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) |
---|---|---|---|
28 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|
|
27 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Dec 2014 | CERTNM |
Company name changed a-tec print LIMITED\certificate issued on 06/12/14
|
|
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | AP01 | Appointment of Laura Louise Lorraine Wright as a director on 1 September 2014 | |
08 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jun 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | CC04 | Statement of company's objects | |
25 May 2011 | SH08 | Change of share class name or designation | |
25 May 2011 | SH01 |
Statement of capital following an allotment of shares on 16 May 2011
|
|
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | AP01 |
Appointment of Dean John James Wright as a director
|
|
27 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mrs Lorraine Iris Wright on 2 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Mr Alan Wright on 2 October 2009 | |
20 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 3 stansfield hall littleborough OL15 9RH |