N/A

05097381

Documents

Documents
Date Category Description Pages
15 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
02 Oct 2012 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 3 Buy now
30 May 2012 accounts Annual Accounts 14 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 annual-return Annual Return 6 Buy now
05 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 accounts Annual Accounts 10 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
13 Oct 2010 officers Termination of appointment of director (Thorinthyme Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Vobreck Limited) 1 Buy now
13 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
24 May 2010 annual-return Annual Return 8 Buy now
24 Feb 2010 accounts Annual Accounts 10 Buy now
19 Aug 2009 address Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
03 Jul 2009 annual-return Return made up to 07/04/09; full list of members 8 Buy now
17 Apr 2009 accounts Annual Accounts 10 Buy now
30 Sep 2008 annual-return Return made up to 07/04/08; full list of members 8 Buy now
15 Jul 2008 accounts Annual Accounts 10 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 officers New secretary appointed 1 Buy now
11 Sep 2007 annual-return Return made up to 07/04/07; full list of members 5 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
07 Sep 2006 capital Ad 25/08/06-30/08/06 £ si 1@1=1 £ ic 15/16 2 Buy now
04 Sep 2006 capital Ad 18/08/06-25/08/06 £ si 3@1=3 £ ic 12/15 2 Buy now
15 May 2006 annual-return Return made up to 07/04/06; full list of members 9 Buy now
24 Nov 2005 accounts Annual Accounts 10 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 4 poplar street tyldesley manchester M29 8AX 1 Buy now
11 May 2005 annual-return Return made up to 07/04/05; full list of members 9 Buy now
23 Sep 2004 capital Ad 15/09/04-17/09/04 £ si 1@1=1 £ ic 11/12 2 Buy now
16 Sep 2004 capital Ad 03/09/04-08/09/04 £ si 2@1=2 £ ic 9/11 2 Buy now
16 Sep 2004 capital Ad 08/09/04-10/09/04 £ si 1@1=1 £ ic 8/9 2 Buy now
25 Aug 2004 capital Ad 13/08/04-18/08/04 £ si 2@1=2 £ ic 6/8 2 Buy now
19 Aug 2004 capital Ad 10/08/04-13/08/04 £ si 3@1=3 £ ic 3/6 2 Buy now
06 Jul 2004 capital Ad 25/06/04-30/06/04 £ si 1@1=1 £ ic 2/3 2 Buy now
20 May 2004 capital Ad 11/05/04-14/05/04 £ si 1@1=1 £ ic 1/2 2 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: 1A bearton green hitchin hertfordshire SG5 1UN 1 Buy now
22 Apr 2004 accounts Accounting reference date extended from 30/04/05 to 30/09/05 1 Buy now
07 Apr 2004 incorporation Incorporation Company 12 Buy now