- Company Overview for ATRICA UK LIMITED (04248654)
- Filing history for ATRICA UK LIMITED (04248654)
- People for ATRICA UK LIMITED (04248654)
- Insolvency for ATRICA UK LIMITED (04248654)
- More for ATRICA UK LIMITED (04248654)
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) |
---|---|---|---|
20 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2010 | 4.70 | Declaration of solvency | |
07 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | CH01 | Director's details changed for Nina Paula Kristina Kiviranta on 13 October 2009 | |
17 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
04 Aug 2009 | 288c | Director's Change of Particulars / nina kiviranta / 27/06/2009 / HouseName/Number was: dunckerinkatu 2 b 2Y, now: kirkkokatu; Street was: , now: 5 b 36; Region was: 00260, now: 00170 | |
10 Mar 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from highlands house basingstoke road spencers wood reading berkshire RG7 1NT | |
15 Dec 2008 | 288c | Director's Change of Particulars / nina kuulusa / 08/11/2008 / Surname was: kuulusa, now: kiviranta | |
09 Dec 2008 | 288b | Appointment Terminated Director uday bellary | |
03 Dec 2008 | 288a | Director appointed nina paula kristina kuulusa | |
14 Aug 2008 | 363s | Return made up to 09/07/08; no change of members | |
01 Nov 2007 | 287 | Registered office changed on 01/11/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP | |
24 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
29 Jul 2007 | 363s | Return made up to 09/07/07; no change of members | |
15 Feb 2007 | 288a | New director appointed | |
15 Feb 2007 | 288b | Director resigned | |
22 Sep 2006 | 363s | Return made up to 09/07/06; full list of members | |
30 Aug 2006 | 287 | Registered office changed on 30/08/06 from: c/o bentley jennison howard house queens avenue clifton bristol BS8 1QT | |
09 Aug 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
28 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
24 Oct 2005 | 288a | New director appointed |