Advanced company searchLink opens in new window

ATTAMIRE LIMITED

Company number 04589158

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)
17 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Gary James Hartley on 13 November 2009
21 May 2009 288b Appointment terminated director rachel cornes
25 Feb 2009 287 Registered office changed on 25/02/2009 from 7 swan street loughborough leicestershire LE11 5BJ
10 Feb 2009 287 Registered office changed on 10/02/2009 from 5 high street loughborough leicestershire LE11 2PY
23 Dec 2008 363a Return made up to 13/11/08; full list of members
21 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Re - allocation of share cap 03/09/2008
15 Oct 2008 288c Secretary's change of particulars / julia hudson / 02/08/2008
13 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
25 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
21 Nov 2007 363s Return made up to 13/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
22 Nov 2006 363s Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 Nov 2006 AA Total exemption small company accounts made up to 30 April 2006
18 May 2006 225 Accounting reference date extended from 31/12/05 to 30/04/06
28 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
16 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2005 363s Return made up to 13/11/05; full list of members
24 May 2005 225 Accounting reference date shortened from 30/04/06 to 31/12/05
16 Dec 2004 AA Total exemption small company accounts made up to 30 April 2004
08 Nov 2004 363s Return made up to 13/11/04; full list of members
28 Jul 2004 288a New director appointed
01 Dec 2003 363s Return made up to 13/11/03; full list of members
27 May 2003 287 Registered office changed on 27/05/03 from: westwood, 66 ashby road kegworth derbyshire DE74 2DJ
16 May 2003 288a New secretary appointed
16 May 2003 288b Secretary resigned