ATEC STORAGE LTD

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 APPLICATION FOR STRIKING-OFF

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
BANNISTER HALL WORKS
SHOP LANE HIGHER WALTON
PRESTON
LANCASHIRE
PR5 4DZ

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOELEEN THOMPSON / 09/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH THOMPSON / 09/04/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/11/052 November 2005 COMPANY NAME CHANGED ATEC SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: G OFFICE CHANGED 03/04/96 UNIT 9 HIGHER WALTON MILL HIGHER WALTON PRESTON LANCS.

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/05/9418 May 1994

View Document

18/05/9418 May 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993

View Document

28/01/9328 January 1993 NC INC ALREADY ADJUSTED 02/12/92

View Document

28/01/9328 January 1993 � NC 1000/10000 02/12/92

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991

View Document

21/05/9121 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/909 April 1990 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