ATLAS MATERIAL TESTING TECHNOLOGY LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 AUDITOR'S RESIGNATION

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 SAIL ADDRESS CREATED

View Document

11/05/1111 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1111 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM UNIT 9 GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR JOHN JOSEPH MOLINELLI

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MS KATHRYN ETHEL SENA

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MR DAVID BRUCE COLEY

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR EMIL WEILER

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KUEHLEN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MARCH

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR HARALD PREBEN CAROE

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR DAVID BRUCE COLEY

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED ANDREAS KUEHLEN

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR BURKHARD SEVERON

View Document

12/07/1012 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMIL RICHARD JR WEILER / 24/04/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY CORNELIS DE JONG

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BURKHARD SEVERON / 24/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MARCH / 24/04/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/07/0925 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DR PETER MARCH

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED EMIL RICHARD JR WEILER

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR GIORGIO CHIANDETTI

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED BURKHARD SEVERON

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/04/08; CHANGE OF MEMBERS

View Document

03/08/073 August 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: G OFFICE CHANGED 29/06/05 11 KINGS MEADOW FERRY HINKSEY ROAD OXFORD OXFORDSHIRE OX2 0DP

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 COMPANY NAME CHANGED ALPLAS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/04/04

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/09/996 September 1999 � IC 100/42 12/08/99 � SR 58@1=58

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: G OFFICE CHANGED 24/07/91 23 READING ROAD WALLINGFORD OXFORDSHIRE OX10 9DS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/11/8612 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: G OFFICE CHANGED 08/05/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

25/04/8625 April 1986 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