- Company Overview for ATLANTIC DISPENSE SERVICES LIMITED (04039880)
- Filing history for ATLANTIC DISPENSE SERVICES LIMITED (04039880)
- People for ATLANTIC DISPENSE SERVICES LIMITED (04039880)
- Charges for ATLANTIC DISPENSE SERVICES LIMITED (04039880)
- Insolvency for ATLANTIC DISPENSE SERVICES LIMITED (04039880)
- More for ATLANTIC DISPENSE SERVICES LIMITED (04039880)
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) |
---|---|---|---|
25 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2012 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 | |
02 May 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 | |
28 Feb 2012 | AD01 | Registered office address changed from 4-6 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 | |
08 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2011 | |
03 Nov 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jul 2010 | 2.23B | Result of meeting of creditors | |
01 Jul 2010 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
24 Jun 2010 | 2.17B | Statement of administrator's proposal | |
10 May 2010 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 10 May 2010 | |
05 May 2010 | 2.12B | Appointment of an administrator | |
23 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
29 Jul 2009 | CERTNM | Company name changed atlantic LIMITED\certificate issued on 30/07/09 | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Oct 2008 | 363a | Return made up to 25/07/08; full list of members | |
27 May 2008 | 288a | Secretary appointed james hill | |
16 May 2008 | 288b | Appointment Terminated Secretary robert munns | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Aug 2007 | 288c | Director's particulars changed | |
22 Aug 2007 | 363a | Return made up to 25/07/07; full list of members | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Jan 2007 | CERTNM | Company name changed atlantic (dispense services) lim ited\certificate issued on 09/01/07 |