- Company Overview for ATC EXECUTIVE SERVICE LIMITED (04945879)
- Filing history for ATC EXECUTIVE SERVICE LIMITED (04945879)
- People for ATC EXECUTIVE SERVICE LIMITED (04945879)
- More for ATC EXECUTIVE SERVICE LIMITED (04945879)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2013 | DS01 | Application to strike the company off the register | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Feb 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
02 Oct 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from suite 16, beaufort court admirals way south quay, docklands london E14 9XL | |
17 May 2008 | CERTNM | Company name changed a top class limousine service LIMITED\certificate issued on 19/05/08 | |
15 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Apr 2008 | 288a | Director appointed mr robert alfred gibbs | |
25 Apr 2008 | 288b | Appointment Terminated Director lydia gibbs | |
25 Apr 2008 | 288b | Appointment Terminated Secretary robert gibbs | |
29 Oct 2007 | 363a | Return made up to 28/10/07; full list of members | |
29 Oct 2007 | 288c | Secretary's particulars changed | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL | |
29 Oct 2007 | 288c | Director's particulars changed | |
22 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |