- Company Overview for ATLAS POLYMERS LIMITED (04279133)
- Filing history for ATLAS POLYMERS LIMITED (04279133)
- People for ATLAS POLYMERS LIMITED (04279133)
- Charges for ATLAS POLYMERS LIMITED (04279133)
- Insolvency for ATLAS POLYMERS LIMITED (04279133)
- More for ATLAS POLYMERS LIMITED (04279133)
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) |
---|---|---|---|
30 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2014 | |
16 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2013 | |
24 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2012 | |
14 Oct 2011 | AD01 | Registered office address changed from Unit 13-15 Cambrian Industrial Estate Coedcae Lane Llantrisant Cardiff CF72 9EW Wales on 14 October 2011 | |
03 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2011 | AP01 | Appointment of Mr Stephen Michael Doran as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Sarah Ferries as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Justin Neill as a director | |
21 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Nov 2010 | AP01 | Appointment of Ms Sarah Ferries as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Justin Aaron Neill as a director | |
17 Oct 2010 | AR01 |
Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-10-17
|
|
17 Oct 2010 | CH01 | Director's details changed for Mr Billy Horgan on 30 August 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 7 October 2010 | |
09 Aug 2010 | TM01 | Termination of appointment of Graham Hunt as a director | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
07 Dec 2009 | AP03 | Appointment of Mr Billy Horgan as a secretary | |
07 Dec 2009 | AP01 | Appointment of Mr Billy Horgan as a director | |
01 Dec 2009 | TM02 | Termination of appointment of Helen Hunt as a secretary |