ASSOCIATED TOOLMAKERS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Removal of liquidator by court order

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-25

View Document

07/07/237 July 2023 Statement of affairs

View Document

07/07/237 July 2023 Registered office address changed from C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2023-07-07

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Registered office address changed from 25 Grosvenor Road Wrexham Wrexham B.C. LL1 1BT to C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2023-06-28

View Document

19/04/2319 April 2023 Termination of appointment of August Vlak as a director on 2023-01-27

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

26/01/2326 January 2023 Termination of appointment of David Paul Chiddy as a director on 2023-01-19

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/01/2130 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RILEY

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR DAVID PAUL CHIDDY

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

03/02/203 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BRAYBROOK

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED WILLIAM TODD RILEY

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/192 July 2019 CESSATION OF KENNETH GEORGE BRAYBROOK AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE BRAYBROOK

View Document

02/07/192 July 2019 NOTIFICATION OF PSC STATEMENT ON 02/07/2019

View Document

02/07/192 July 2019 CESSATION OF PAULINE DOREEN BRAYBROOK AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 7 GROVE PARK ROAD WREXHAM LL12 7AA

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

01/02/041 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: ACTON COTTAGE BLUE BELL LANE, PANDY WREXHAM CLWYD LL12 8PL

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 14 GROSVENOR ROAD WREXHAM WREXHAM COUNTY BOROUGH LL11 1DW

View Document

10/02/9910 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED FOCUSFORMAT LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/95

View Document

23/01/9523 January 1995 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