Advanced company searchLink opens in new window

ATRAX LIMITED

Company number 05037263

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2009 288c Director's Change of Particulars / john emnick / 25/08/2009 / Surname was: emnick, now: emrick
25 Aug 2009 363a Return made up to 06/02/09; full list of members
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Apr 2008 363a Return made up to 06/02/08; full list of members
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Mar 2007 363s Return made up to 06/02/07; full list of members
21 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Feb 2006 363s Return made up to 06/02/06; full list of members
01 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
18 Apr 2005 225 Accounting reference date shortened from 28/02/05 to 31/12/04
03 Mar 2005 363s Return made up to 06/02/05; full list of members
12 Mar 2004 88(2)R Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100
09 Mar 2004 288b Secretary resigned
09 Mar 2004 288b Director resigned
09 Mar 2004 288a New secretary appointed;new director appointed
09 Mar 2004 288a New director appointed
06 Feb 2004 NEWINC Incorporation