- Company Overview for ATEC SCAFFOLDING COMPANY (UK) LIMITED (06614017)
- Filing history for ATEC SCAFFOLDING COMPANY (UK) LIMITED (06614017)
- People for ATEC SCAFFOLDING COMPANY (UK) LIMITED (06614017)
- More for ATEC SCAFFOLDING COMPANY (UK) LIMITED (06614017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2015 | AD01 | Registered office address changed from 17 Orchard Waya Uxbridge Middlesex UB8 7NB United Kingdom to 17 Orchard Waye Uxbridge Middlesex UB8 2BN on 25 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Vasile Petrasco as a director on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Marcel Jingota as a director on 23 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 17-19 Albert Street Slough Berkshire SL1 2BE to 17 Orchard Waye Uxbridge Middlesex UB8 2BN on 25 February 2015 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
01 Jun 2011 | AAMD | Amended accounts made up to 30 June 2010 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Marcel Jingota on 10 January 2011 | |
05 Aug 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
04 Aug 2010 | AP01 | Appointment of Mr Marcel Jingota as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Ivan Gutu as a director | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Sep 2009 | 363a | Return made up to 06/06/09; full list of members | |
21 Sep 2009 | 288c | Director's change of particulars / ivan gutu / 09/09/2009 | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from acorn house 43, longshot lane, bracknell berkshire RG12 1RL united kingdom |