ASSEMBLY TECHNIQUES (HOLDINGS) LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/09/2317 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

16/09/1116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
45-51 CHORLEY NEW ROAD
BOLTON
GTR MANCHESTER
BL1 4QR

View Document

01/11/101 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOWNING / 08/04/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HUDSON

View Document

06/11/096 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 GBP NC 10000/19000
29/02/08

View Document

14/04/0814 April 2008 GBP NC 1000/10000
29/02/2008

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY SHARON HOLLAND

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
55 CHORLEY NEW ROAD
BOLTON
GREATER MANCHESTER
BL1 4QR

View Document

07/03/087 March 2008 DIRECTOR APPOINTED NIGEL PAUL DOWNING

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER BIBBY

View Document

07/03/087 March 2008 SECRETARY APPOINTED PHILIP JOHN HUDSON

View Document

04/03/084 March 2008 COMPANY NAME CHANGED CORPORATEBLUE 134 LIMITED
CERTIFICATE ISSUED ON 07/03/08

View Document

04/09/074 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information