- Company Overview for ATOBVIAC LIMITED (04936710)
- Filing history for ATOBVIAC LIMITED (04936710)
- People for ATOBVIAC LIMITED (04936710)
- More for ATOBVIAC LIMITED (04936710)
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 Nov 2017 | TM01 | Termination of appointment of Andrew Michael Lloyd Watkin as a director on 31 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Simon Roger Salter as a director on 31 October 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Simon Roger Salter as a secretary on 31 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Torben Frerks as a director on 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
05 Oct 2015 | MAR | Re-registration of Memorandum and Articles | |
05 Oct 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | RR02 | Re-registration from a public company to a private limited company | |
08 Sep 2015 | TM01 | Termination of appointment of Graeme Ewart Garrett as a director on 17 August 2015 | |
08 Sep 2015 | AP03 | Appointment of Mr Simon Roger Salter as a secretary on 17 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of John Edward Howe as a director on 17 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of William Morris as a director on 17 August 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Graeme Ewart Garrett as a secretary on 17 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Trevor Lewis Hall as a director on 17 August 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Andrew Michael Lloyd Watkin as a director on 17 August 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Simon Roger Salter as a director on 17 August 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from , 3 Churchgates, Church Lane, Berkhamsted, Hertfordshire, HP4 2UB to 1 Churchill Way Chapeltown Sheffield S35 2PY on 8 September 2015 | |
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr John Edward Howe as a director on 5 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|