- Company Overview for ATACC UK LTD (04634607)
- Filing history for ATACC UK LTD (04634607)
- People for ATACC UK LTD (04634607)
- More for ATACC UK LTD (04634607)
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) |
---|---|---|---|
01 Dec 2015 | CERTNM |
Company name changed atacc international LTD\certificate issued on 01/12/15
|
|
23 Nov 2015 | CERTNM |
Company name changed atacc medical rescue team\certificate issued on 23/11/15
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 | Annual return made up to 11 January 2015 no member list | |
04 Feb 2015 | AP01 | Appointment of Mr Stephen Michael Allen as a director on 2 February 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 1-3 Crosby Road South Waterloo Liverpool L22 1RG to Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 7 August 2014 | |
10 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2014 | AR01 | Annual return made up to 11 January 2014 no member list | |
13 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2014 | TM01 | Termination of appointment of Steven Coogan as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | AR01 | Annual return made up to 11 January 2013 no member list | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 11 January 2012 no member list | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from C/O Bresnan Walsh 3 Temple Square Liverpool L2 5BA on 22 November 2011 | |
17 May 2011 | TM01 | Termination of appointment of Ian Dillon as a director | |
17 May 2011 | AP01 | Appointment of Mr Steven Coogan as a director | |
11 Jan 2011 | AR01 | Annual return made up to 11 January 2011 no member list |