ATTRIC LTD

06134174
BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Sep 2019 capital Statement of capital (Section 108) 5 Buy now
24 Sep 2019 insolvency Solvency Statement dated 24/09/19 1 Buy now
24 Sep 2019 resolution Resolution 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 25 Buy now
03 Aug 2018 officers Appointment of director (Mr Stephen James Nicol) 2 Buy now
03 Aug 2018 officers Termination of appointment of director (Nicholas David Shorten) 1 Buy now
08 Jun 2018 officers Appointment of director (Mr Grant Rae Angus) 2 Buy now
08 Jun 2018 officers Termination of appointment of director (David Edward Risebury) 1 Buy now
08 Mar 2018 officers Appointment of secretary (Iain Angus Jones) 2 Buy now
08 Mar 2018 officers Termination of appointment of secretary (Jennifer Ann Warburton) 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Jan 2018 officers Termination of appointment of director (Mark Russell Collis) 1 Buy now
29 Dec 2017 accounts Annual Accounts 25 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2017 officers Appointment of secretary (Mrs Jennifer Ann Warburton) 2 Buy now
01 Mar 2017 officers Termination of appointment of secretary (Helen Morrell) 1 Buy now
24 Jan 2017 accounts Annual Accounts 25 Buy now
31 May 2016 auditors Auditors Resignation Company 1 Buy now
12 Apr 2016 officers Termination of appointment of director (Trevor Bryan Staples) 1 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 24 Buy now
07 Oct 2015 officers Change of particulars for secretary (Ms Helen Webb) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (David Andrew Rose) 1 Buy now
29 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 officers Termination of appointment of secretary (Mark Hilton Denley) 1 Buy now
03 Mar 2015 officers Appointment of secretary (Ms Helen Webb) 2 Buy now
25 Feb 2015 officers Appointment of director (Mr Nicholas David Shorten) 2 Buy now
25 Feb 2015 officers Appointment of director (Mr Trevor Bryan Staples) 2 Buy now
02 Feb 2015 officers Termination of appointment of director (Frazer Stuart Mackay) 1 Buy now
10 Oct 2014 officers Termination of appointment of director (Laurent Jerome Dupagne) 1 Buy now
02 Oct 2014 accounts Annual Accounts 25 Buy now
19 Sep 2014 officers Appointment of director (Mr Mark Russell Collis) 2 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 24 Buy now
14 Mar 2013 annual-return Annual Return 5 Buy now
07 Feb 2013 officers Appointment of secretary (Mr Mark Hilton Denley) 1 Buy now
07 Feb 2013 officers Appointment of director (Mr David Edward Risebury) 2 Buy now
05 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Terence List) 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Dean List) 1 Buy now
16 Nov 2012 officers Termination of appointment of secretary (Craig List) 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Dean List) 1 Buy now
16 Nov 2012 officers Appointment of director (Mr David Andrew Rose) 2 Buy now
16 Nov 2012 officers Termination of appointment of director (Craig List) 1 Buy now
16 Nov 2012 officers Appointment of director (Mr Frazer Stuart Mackay) 2 Buy now
16 Nov 2012 officers Termination of appointment of secretary (Laurent Dupagne) 1 Buy now
16 Nov 2012 officers Appointment of director (Mr Laurent Jerome Dupagne) 2 Buy now
16 Nov 2012 officers Appointment of secretary (Mr Laurent Jerome Dupagne) 1 Buy now
02 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Oct 2012 accounts Annual Accounts 18 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 officers Change of particulars for director (Craig Cyril List) 2 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Dean Terence List) 2 Buy now
12 Mar 2012 officers Change of particulars for secretary (Craig Cyril List) 1 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Terence Cyril List) 2 Buy now
31 Oct 2011 accounts Annual Accounts 19 Buy now
24 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
26 Oct 2010 accounts Annual Accounts 18 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
01 Nov 2009 accounts Annual Accounts 20 Buy now
16 Jun 2009 miscellaneous Miscellaneous 1 Buy now
05 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 17 Buy now
17 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
26 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
13 Feb 2008 accounts Accounting reference date extended from 30/04/07 to 30/04/08 1 Buy now
16 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Apr 2007 accounts Accounting reference date shortened from 31/03/08 to 30/04/07 1 Buy now
20 Apr 2007 address Registered office changed on 20/04/07 from: 788-790 finchley road, london, NW11 7TJ 1 Buy now
20 Apr 2007 capital Ad 04/04/07--------- £ si 7600@1=7600 £ ic 1/7601 2 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
27 Mar 2007 officers Secretary resigned 1 Buy now
27 Mar 2007 officers New secretary appointed 1 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
02 Mar 2007 incorporation Incorporation Company 16 Buy now