About

Registered Number: 03746053
Date of Incorporation: 06/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

 

Based in Tarporley in Cheshire, Atoz Print Ltd was setup in 1999, it's status is listed as "Dissolved". Taylor, Gwyneth, Davies, Angela, Davies, Michael James, Taylor, Ronald are the current directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Angela 06 April 1999 - 1
DAVIES, Michael James 06 April 1999 - 1
TAYLOR, Ronald 06 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Gwyneth 06 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 19 October 2003
AA - Annual Accounts 19 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 11 July 2001
225 - Change of Accounting Reference Date 05 July 2000
363s - Annual Return 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.