ARCHIVE & DOCUMENT SCANNING (HERTFORDSHIRE) LTD

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1322 October 2013 DISS40 (DISS40(SOAD))

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED ATLANTIC ELECTRONIC COMPONENTS (EUROPE) LIMITED
CERTIFICATE ISSUED ON 21/10/13

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
59 HILL RISE
CUFFLEY
HERTFORDSHIRE
EN6 4RX

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WATKINS / 31/05/2013

View Document

21/10/1321 October 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE BROWN

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/07/124 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 CURREXT FROM 31/08/2011 TO 29/02/2012

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MRS ELAINE MARY BROWN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY SARAH DOUGLAS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/08/01

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED ATLEC UK LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 BATTLEFIELD HOUSE KIDDERMINSTER ROAD, DODFORD BROMSGROVE WORCESTERSHIRE B61 9AD

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: G OFFICE CHANGED 04/04/01 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

03/04/013 April 2001 COMPANY NAME CHANGED KAVANAGH 22 LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

02/06/002 June 2000 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