AATEC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
26/09/1526 September 2015 | COMPANY NAME CHANGED AATEC TOOL HIRE LTD CERTIFICATE ISSUED ON 26/09/15 |
26/09/1526 September 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1526 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/05/1410 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON |
05/01/125 January 2012 | DIRECTOR APPOINTED MRS SANDRA BLACKWELL |
03/01/123 January 2012 | DIRECTOR APPOINTED MRS SHARON FRANCES COLLEEN MCLEAN |
03/01/123 January 2012 | DIRECTOR APPOINTED MR DAVID JOHN DIXON |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT 8 ACORN BUSINESS CENTRE OAK DRIVE NEWMARKET CB87SX ENGLAND |
08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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