ATTRIC TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1919 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN PEERS

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/06/1321 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/06/1027 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PEERS / 04/06/2010

View Document

27/06/1027 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: TEKPRO HOUSE WASSAND STREET HULL NORTH HUMBERSIDE HU3 4AR

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 593 ANLABY ROAD HULL HU3 6ST

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: TEKPRO HOUSE WASSAND STREET HESSLE ROAD HULL, HU3 4AR

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED ATTRIC EXPRESS LIMITED CERTIFICATE ISSUED ON 22/03/95

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

06/07/946 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 EXEMPTION FROM APPOINTING AUDITORS 20/12/93

View Document

09/01/949 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

07/07/927 July 1992 NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 SECRETARY RESIGNED

View Document

04/06/924 June 1992 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