Advanced company searchLink opens in new window

ATLAS EXPORTS LIMITED

Company number 04573272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2009 652a Application for striking-off
19 Mar 2009 288c Director's Change of Particulars / marian halloran / 19/03/2009 / HouseName/Number was: 1, now: 110; Street was: alton avenue, now: beacon avenue; Post Code was: ME19 4AT, now: ME19 4LU
28 Oct 2008 363a Return made up to 25/10/08; full list of members
28 Oct 2008 288c Director's Change of Particulars / marian halloran / 25/10/2008 / HouseName/Number was: , now: 1; Street was: the annex coggers hall, now: alton avenue; Area was: school hill, now: kings hill; Post Town was: lamberhurst, now: west malling; Post Code was: TN3 8DE, now: ME19 4AT; Country was: , now: united kingdom
26 Sep 2008 AA Accounts for a small company made up to 30 November 2007
19 Nov 2007 AA Accounts for a small company made up to 30 November 2006
16 Nov 2007 287 Registered office changed on 16/11/07 from: connaught house, broomhill road woodford green essex IG8 0PY
08 Nov 2007 288c Director's particulars changed
08 Nov 2007 363a Return made up to 25/10/07; full list of members
08 Nov 2007 353 Location of register of members
08 Nov 2007 287 Registered office changed on 08/11/07 from: weald house top floor 10A high street tunbridge wells kent TN1 1UX
08 Nov 2007 190 Location of debenture register
08 Nov 2007 288c Director's particulars changed
13 Jun 2007 288a New secretary appointed
05 Jun 2007 288b Secretary resigned
16 Jan 2007 MA Memorandum and Articles of Association
16 Nov 2006 CERTNM Company name changed tradeline europe LIMITED\certificate issued on 16/11/06
06 Nov 2006 363s Return made up to 25/10/06; full list of members
19 Jun 2006 288b Director resigned
25 May 2006 288b Secretary resigned
25 May 2006 288a New secretary appointed