- Company Overview for ATLAS EXPORTS LIMITED (04573272)
- Filing history for ATLAS EXPORTS LIMITED (04573272)
- People for ATLAS EXPORTS LIMITED (04573272)
- Charges for ATLAS EXPORTS LIMITED (04573272)
- More for ATLAS EXPORTS LIMITED (04573272)
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 |