- Company Overview for ATEC BUSINESS SERVICES LIMITED (08443123)
- Filing history for ATEC BUSINESS SERVICES LIMITED (08443123)
- People for ATEC BUSINESS SERVICES LIMITED (08443123)
- More for ATEC BUSINESS SERVICES LIMITED (08443123)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | AD01 | Registered office address changed from 2 Sawley Road Manchester M40 8BB to Unit 34 67-68 Hatton Garden London EC1N 8JY on 29 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Morgan Vincent as a director on 29 April 2015 | |
25 Apr 2015 | CERTNM |
Company name changed eac investments LIMITED\certificate issued on 25/04/15
|
|
25 Apr 2015 | CONNOT | Change of name notice | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
05 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
28 Apr 2014 | CERTNM |
Company name changed tridents ventures LIMITED\certificate issued on 28/04/14
|
|
28 Apr 2014 | CONNOT | Change of name notice | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | TM01 | Termination of appointment of Eddie Cole as a director | |
13 Mar 2013 | NEWINC | Incorporation |