ATI MATERIALS LIMITED

Company Documents

DateDescription
01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025 Statement of capital on 2025-05-01

View Document

01/05/251 May 2025 Resolutions

View Document

07/03/257 March 2025 Termination of appointment of Matthew Stephen Taylor as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mrs Rebecca Savage as a director on 2025-03-07

View Document

09/08/249 August 2024 Certificate of change of name

View Document

13/06/2413 June 2024 Termination of appointment of Elliot Staub Davis as a director on 2024-05-19

View Document

13/06/2413 June 2024 Termination of appointment of Elliot Staub Davis as a secretary on 2024-05-19

View Document

13/06/2413 June 2024 Appointment of Vaishali Bhatia as a director on 2024-05-20

View Document

13/06/2413 June 2024 Appointment of Vaishali Bhatia as a secretary on 2024-05-20

View Document

28/03/2428 March 2024 Appointment of Matthew Stephen Taylor as a director on 2024-03-26

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

03/03/233 March 2023 Change of details for Allegheny Technologies Incorporated as a person with significant control on 2022-06-22

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

16/05/2216 May 2022 Registered office address changed from President Way Works President Way Sheffield S4 7UR to 1st Floor, 48 Chancery Lane London WC2A 1JF on 2022-05-16

View Document

29/03/2229 March 2022 Full accounts made up to 2020-12-31

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED DONALD P. NEWMAN

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK DECOURCY

View Document

19/12/1919 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 36557265

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1926 October 2019 ADOPT ARTICLES 08/10/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 SAIL ADDRESS CHANGED FROM: ONE NEW CHANGE LONDON EC4M 9AF

View Document

23/05/1823 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

23/05/1823 May 2018 CORPORATE SECRETARY APPOINTED MWLAW SERVICES LIMITED

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM CYCLOPS WORKS PRESIDENT WAY SHEFFIELD S4 7UR

View Document

21/04/1521 April 2015 Registered office address changed from , Cyclops Works, President Way, Sheffield, S4 7UR to 1st Floor, 48 Chancery Lane London WC2A 1JF on 2015-04-21

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

02/10/132 October 2013 SHARE PREMIUM REDUCED BY £10,000,000 30/09/2013

View Document

02/10/132 October 2013 STATEMENT BY DIRECTORS

View Document

02/10/132 October 2013 SOLVENCY STATEMENT DATED 30/09/13

View Document

02/10/132 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 36557261.00

View Document

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DALE REID

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED PATRICK DECOURCY

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT STAUB DAVIS / 15/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT STAUB DAVIS / 15/02/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED ELLIOT STAUB DAVIS

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARSHMAN

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR JON WALTON

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

05/05/115 May 2011 DIRECTOR APPOINTED DALE GARY REID

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

31/12/0931 December 2009 STATEMENT BY DIRECTORS

View Document

31/12/0931 December 2009 REDUCE SHARE PREM A/C 21/12/2009

View Document

31/12/0931 December 2009 31/12/09 STATEMENT OF CAPITAL GBP 36557261

View Document

31/12/0931 December 2009 SOLVENCY STATEMENT DATED 21/12/09

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/095 March 2009 SECRETARY APPOINTED ELLIOT STAUB DAVIS

View Document

03/12/083 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0822 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATE, SECRETARY JON DAVID WALTON LOGGED FORM

View Document

25/04/0825 April 2008 SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: ATLAS HOUSE, ATTERCLIFFE ROAD, SHEFFIELD, S4 7UY

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 SHARES AGREEMENT OTC

View Document

12/02/0312 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/01/012 January 2001 AMENDING 244 (SIG QUERY)

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED TELEDYNE HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/11/99

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/03/991 March 1999 S386 DISP APP AUDS 22/02/99

View Document

01/03/991 March 1999 S80A AUTH TO ALLOT SEC 22/02/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/997 January 1999 SHARES AGREEMENT OTC

View Document

14/12/9814 December 1998 £ NC 1000/40000000 28/08/98

View Document

14/12/9814 December 1998 ADOPT MEM AND ARTS 28/08/98

View Document

14/12/9814 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/98

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: UNIT 18 (FREEPORT ZONE), THE GATEWAY TRADING ESTATE, BIRMINGHAM INTERNATIONAL AIRPORT, BIRMINGHAM B26 3QD

View Document

30/07/9830 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 83 CLERKENWELL ROAD, LONDON, EC1R 5AR

View Document

10/02/9810 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

29/01/9829 January 1998 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