- Company Overview for ATHL REALISATIONS 2011 LIMITED (03709985)
- Filing history for ATHL REALISATIONS 2011 LIMITED (03709985)
- People for ATHL REALISATIONS 2011 LIMITED (03709985)
- Charges for ATHL REALISATIONS 2011 LIMITED (03709985)
- Insolvency for ATHL REALISATIONS 2011 LIMITED (03709985)
- More for ATHL REALISATIONS 2011 LIMITED (03709985)
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) |
---|---|---|---|
18 Jan 2011 | 2.24B | Administrator's progress report to 16 December 2010 | |
26 Oct 2010 | 2.16B | Statement of affairs with form 2.14B | |
08 Sep 2010 | 2.23B | Result of meeting of creditors | |
16 Aug 2010 | 2.17B | Statement of administrator's proposal | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Jun 2010 | 2.12B | Appointment of an administrator | |
22 Jun 2010 | AD01 | Registered office address changed from C/O Mbi Partners Uk Limited 78-80 Wigmore Street London W1U 2SJ on 22 June 2010 | |
24 Mar 2010 | AR01 |
Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-03-24
|
|
23 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2010 | AA | Full accounts made up to 31 December 2008 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2009 | AA | Full accounts made up to 31 December 2007 | |
11 Nov 2009 | CH03 | Secretary's details changed for Ms Timiko Schafferius on 25 April 2009 | |
19 Aug 2009 | 363a | Return made up to 09/02/09; full list of members | |
08 Apr 2009 | 288b | Appointment terminated director peter tyrie | |
26 Mar 2008 | 288a | Director appointed ms bashayer mohammed e al jaber | |
26 Mar 2008 | 288a | Secretary appointed ms timiko naomi schafferius | |
25 Mar 2008 | 288b | Appointment terminated director richard brook | |
25 Mar 2008 | 288b | Appointment terminated secretary richard brook | |
10 Mar 2008 | 363a | Return made up to 09/02/08; full list of members | |
08 Mar 2008 | 287 | Registered office changed on 08/03/2008 from c/o mbi partners uk LIMITED 78-80 wigmore street london W1U 4TR | |
22 Aug 2007 | 287 | Registered office changed on 22/08/07 from: eton group LIMITED 5 threadneedles street london EC2R 8AY | |
22 Aug 2007 | 288b | Secretary resigned;director resigned | |
22 Aug 2007 | 288a | New secretary appointed;new director appointed | |
22 Aug 2007 | 288a | New director appointed |