Advanced company searchLink opens in new window

ATLANTIC COMMUNICATIONS CORPORATION LIMITED

Company number 02883445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2015 MR04 Satisfaction of charge 028834450002 in full
22 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 March 2014
  • GBP 2
16 Dec 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
06 Dec 2014 AD01 Registered office address changed from 23 Goodlass Road Liverpool L24 9HJ to Business First Centre Millennium City Park Millennium Road Preston PR2 5DB on 6 December 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
27 May 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
21 Jan 2014 AD01 Registered office address changed from 42 Crosby Road North Crosby Liverpool Merseyside L22 4QQ England on 21 January 2014
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
02 Oct 2013 AD02 Register inspection address has been changed from C/O Whitefields Po Box 3 Marion House 23-25 Elbow Lane Formby Liverpool Lancashire L37 4AB England
02 Aug 2013 MR04 Satisfaction of charge 1 in full
23 Jul 2013 MR01 Registration of charge 028834450002
24 Jun 2013 TM02 Termination of appointment of Lesley Stevens as a secretary
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
08 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from C/O Whitfields Solicitors Po Box M 23-25 Elbow Lane Formby Liverpool Lancashire L37 4AB on 10 January 2012
01 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
17 May 2011 DISS40 Compulsory strike-off action has been discontinued
16 May 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Feb 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders