ATOMIX TONERS & INK LTD

Company Documents

DateDescription
30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM FREEBOURNES HOUSE FREEBOURNES ROAD WITHAM ESSEX CM8 3US UNITED KINGDOM

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 2ND FLOOR 26 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW UNITED KINGDOM

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR RICHARD ALEXANDER DAVIDSON JONES

View Document

22/09/0922 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED ATOMIX NUMBER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM 47 CRESSING ROAD WITHAM ESSEX CM8 2NP UNITED KINGDOM

View Document

01/08/081 August 2008 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