Advanced company searchLink opens in new window

ATEC PRINT LIMITED

Company number 06875789

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)
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 102
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
  • CONNOT ‐ Change of name notice
26 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-18
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
  • GBP 101
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
  • ANNOTATION Second filing AP01 for mr dean john james wright
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
  • GBP 101
25 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2011 AP01 Appointment of Dean John James Wright as a director
  • ANNOTATION A second filed AP01 was registered on 19/06/2013
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