ARTECH REDUCTION TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Daniel V Ginnetti as a director on 2024-11-04

View Document

11/10/2411 October 2024 Appointment of Mr Toby Xavier Vernon Black as a director on 2024-10-01

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUICE

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR DANIEL GINNETTI

View Document

07/03/197 March 2019 07/02/2019

View Document

17/10/1817 October 2018 31/12/17 SMALL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/03/16

View Document

13/04/1713 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/03/15

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RUDYK

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES RUDYK

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ROBERT GUICE

View Document

07/04/167 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

21/07/1521 July 2015 27/11/14 STATEMENT OF CAPITAL GBP 2805501

View Document

20/07/1520 July 2015 ADOPT ARTICLES 27/11/2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM, UNIT 1 FORESTERS GREEN, TRAFFORD PARK, MANCHESTER, M17 1EJ

View Document

06/04/156 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL RUDYK / 01/12/2014

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/04/142 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL RUDYK / 17/02/2010

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL RUDYK / 01/08/2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL RUDYK / 01/08/2012

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL RUDYK / 01/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL RUDYK / 01/08/2012

View Document

26/05/1226 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 AUDITOR'S RESIGNATION

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY LORI EVANS

View Document

05/03/105 March 2010 DIRECTOR APPOINTED JAMES DANIEL RUDYK

View Document

05/03/105 March 2010 SECRETARY APPOINTED JAMES DANIEL RUDYK

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY TRACEY DURAND

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR TRACEY BROPHY

View Document

25/06/0925 June 2009 SECRETARY APPOINTED LORI EVANS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED DAVID SAMUEL

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/05/096 May 2009 SECRETARY APPOINTED TRACEY DURAND

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY SUSAN ROBINSON

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 SECRETARY APPOINTED SUSAN ELIZABETH ROBINSON

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, UNIT 1 FORESTERS GREEN, TRAFFORD PARK, MANCHESTER, LANCASHIRE, M17 1EJ

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM, UNIT 2 CIRCLE SOUTH, TRAFFORD PARK ROAD TRAFFORD PARK, MANCHESTER, LANCASHIRE, M17 1NF

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY BARBARA ANDERSON

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/05/0716 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 AUDITOR'S RESIGNATION

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

26/11/0426 November 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS B3 2JR

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 SECRETARY RESIGNED

View Document

05/10/035 October 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 COMPANY NAME CHANGED SHRED-IT LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED HAMSARD 2632 LIMITED CERTIFICATE ISSUED ON 20/05/03

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company