ATEC DESIGN & BUILD LIMITED

Company Documents

DateDescription
22/07/1122 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM SAPPHIRE COURT 274-276 HIGH STREET SLOUGH BERKSHIRE SL1 1NB

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI ACHITEI / 30/11/2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETRU GUTU

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR MIHAI ACHITEI

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN GUTU

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR PETRU GUTU

View Document

08/07/108 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRU GUTU

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA GUTU

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 17-19 ALBERT STREET SLOUGH BERKSHIRE SL1 2BE

View Document

10/07/0910 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM ACORN HOUSE 43 LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1RL

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU GUTU / 09/07/2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 14 BECKFORD AVENUE BRACKNELL BERKSHIRE RG12 7NJ

View Document

03/12/043 December 2004 COMPANY NAME CHANGED 1ST UK DEVELOPERS LIMITED CERTIFICATE ISSUED ON 03/12/04

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: G OFFICE CHANGED 19/07/04 229 NETHER STREET LONDON N3 1NT

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 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