ATFFAT LIMITED

03874708
2ND FLOOR 40 QUEEN SQUARE BRISTOL AVON BS1 4QP

Documents

Documents
Date Category Description Pages
19 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
01 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
05 Dec 2018 insolvency Liquidation Miscellaneous 3 Buy now
29 Oct 2018 insolvency Liquidation Miscellaneous 3 Buy now
24 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
04 May 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 16 Buy now
04 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Apr 2014 resolution Resolution 3 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2014 accounts Annual Accounts 7 Buy now
21 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2014 accounts Annual Accounts 7 Buy now
03 Jan 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Mar 2013 officers Termination of appointment of director (Michelle Bradfield) 1 Buy now
26 Mar 2013 officers Termination of appointment of secretary (Michelle Bradfield) 1 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
01 Nov 2012 accounts Annual Accounts 5 Buy now
01 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 accounts Annual Accounts 9 Buy now
06 Dec 2011 officers Change of particulars for director (Mrs Michelle Tracey Mcmahon) 2 Buy now
06 Dec 2011 annual-return Annual Return 7 Buy now
06 Dec 2011 officers Change of particulars for secretary (Mrs Michelle Tracey Mcmahon) 1 Buy now
19 Apr 2011 accounts Annual Accounts 7 Buy now
08 Dec 2010 annual-return Annual Return 7 Buy now
08 Dec 2010 officers Change of particulars for director (David Warren Bradfield) 2 Buy now
06 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 officers Termination of appointment of director (George Smith) 1 Buy now
06 Dec 2010 officers Appointment of secretary (Mrs Michelle Tracey Mcmahon) 2 Buy now
06 Dec 2010 officers Termination of appointment of secretary (George Smith) 1 Buy now
20 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2010 accounts Annual Accounts 5 Buy now
28 Apr 2010 officers Appointment of director (Mrs Michelle Tracey Mcmahon) 3 Buy now
28 Apr 2010 officers Appointment of director (George Leonard Smith) 3 Buy now
17 Feb 2010 officers Termination of appointment of secretary (Michelle Mcmahon) 2 Buy now
17 Feb 2010 officers Appointment of secretary (George Leonard Smith) 2 Buy now
12 Dec 2009 annual-return Annual Return 14 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from unit a beech industrial estate bacup lancs OL13 9EL 1 Buy now
03 Jun 2009 accounts Annual Accounts 19 Buy now
26 May 2009 annual-return Return made up to 10/11/08; full list of members; amend 11 Buy now
13 May 2009 officers Appointment terminate, director and secretary darren close logged form 1 Buy now
12 May 2009 officers Secretary appointed michelle mcmahon 1 Buy now
12 May 2009 officers Director appointed david bradfield 1 Buy now
12 May 2009 officers Appointment terminated director philip corke 1 Buy now
12 May 2009 officers Appointment terminated director christopher mills 1 Buy now
25 Nov 2008 annual-return Return made up to 10/11/08; full list of members 12 Buy now
15 Apr 2008 accounts Annual Accounts 20 Buy now
28 Feb 2008 accounts Amended Accounts 20 Buy now
20 Dec 2007 annual-return Return made up to 10/11/07; no change of members 7 Buy now
18 Sep 2007 accounts Annual Accounts 20 Buy now
31 May 2007 officers Director resigned 1 Buy now
25 Jan 2007 auditors Auditors Resignation Company 1 Buy now
08 Dec 2006 annual-return Return made up to 10/11/06; full list of members 16 Buy now
01 Sep 2006 accounts Accounting reference date extended from 31/01/06 to 31/07/06 1 Buy now
31 Jul 2006 address Registered office changed on 31/07/06 from: 40 queen anne street london W1G 9EL 1 Buy now
11 Jul 2006 annual-return Return made up to 18/08/05; full list of members 16 Buy now
28 Feb 2006 officers Director resigned 1 Buy now
28 Feb 2006 officers New secretary appointed 2 Buy now
28 Feb 2006 officers New director appointed 4 Buy now
28 Feb 2006 resolution Resolution 7 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
25 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Dec 2005 accounts Annual Accounts 8 Buy now
06 Sep 2005 officers New director appointed 2 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
13 May 2005 annual-return Return made up to 10/11/04; full list of members 16 Buy now
11 May 2005 officers Director resigned 1 Buy now
25 Oct 2004 accounts Annual Accounts 7 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
01 Dec 2003 annual-return Return made up to 10/11/03; full list of members 15 Buy now
01 Dec 2003 officers Director's particulars changed 1 Buy now
25 Sep 2003 accounts Annual Accounts 7 Buy now
22 Nov 2002 annual-return Return made up to 10/11/02; full list of members 14 Buy now
22 Nov 2002 officers Director's particulars changed 1 Buy now
22 Nov 2002 capital Ad 02/02/01--------- £ si 144000@.5 2 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
01 Nov 2002 capital Nc inc already adjusted 01/02/01 1 Buy now
14 Oct 2002 accounts Annual Accounts 7 Buy now
03 Oct 2002 officers Director resigned 1 Buy now
14 Aug 2002 annual-return Return made up to 10/11/01; full list of members 15 Buy now
14 Aug 2002 capital Ad 02/02/01--------- £ si 167998@.5=83999 £ ic 344001/428000 3 Buy now
14 Aug 2002 capital Ad 02/02/01--------- £ si 192000@.5=96000 £ ic 248001/344001 2 Buy now
11 Sep 2001 accounts Accounting reference date extended from 30/11/01 to 31/01/02 1 Buy now