Advanced company searchLink opens in new window

ATACC UK LTD

Company number 04634607

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)
01 Dec 2015 CERTNM Company name changed atacc international LTD\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
23 Nov 2015 CERTNM Company name changed atacc medical rescue team\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
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