- Company Overview for AMERICAN TRADING PUMPS LIMITED (03978826)
- Filing history for AMERICAN TRADING PUMPS LIMITED (03978826)
- People for AMERICAN TRADING PUMPS LIMITED (03978826)
- More for AMERICAN TRADING PUMPS LIMITED (03978826)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2012 | DS01 | Application to strike the company off the register | |
26 Apr 2011 | AR01 |
Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
26 Apr 2011 | CH04 | Secretary's details changed for Bmas Limited on 1 August 2010 | |
26 Apr 2011 | CH04 | Secretary's details changed for Access Business Uk Limited on 1 August 2010 | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 5 Old School House the Lanterns London SW11 3AD on 31 August 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Nicola Jane Grady on 5 August 2010 | |
30 Jun 2010 | AP01 | Appointment of Robin David Erskine as a director | |
25 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Nicola Jane Grady on 1 October 2009 | |
25 May 2010 | CH04 | Secretary's details changed for Bmas Limited on 1 October 2009 | |
25 May 2010 | CH04 | Secretary's details changed for Access Business Uk Limited on 1 October 2009 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
11 May 2009 | 190 | Location of debenture register | |
11 May 2009 | 353 | Location of register of members | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from 3 old garden house the lanterns london SW11 3AD | |
11 May 2009 | 288c | Secretary's Change of Particulars / bmas LIMITED / 25/03/2009 / HouseName/Number was: 3, now: 5; Street was: old garden house the lanterns, now: old school house the lanterns | |
11 May 2009 | 288c | Secretary's Change of Particulars / access business uk LIMITED / 25/03/2009 / HouseName/Number was: , now: 5; Street was: 3 old garden house, now: old school house | |
29 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
28 May 2008 | 288a | Secretary appointed bmas LIMITED | |
27 May 2008 | 288c | Director's Change of Particulars / nicola mollat du jourdin / 01/05/2007 / Surname was: mollat du jourdin, now: grady |