- Company Overview for ATLANTIC NOMINEE SERVICES LTD (05097917)
- Filing history for ATLANTIC NOMINEE SERVICES LTD (05097917)
- People for ATLANTIC NOMINEE SERVICES LTD (05097917)
- More for ATLANTIC NOMINEE SERVICES LTD (05097917)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2010 | DS01 | Application to strike the company off the register | |
08 Apr 2010 | AR01 |
Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-04-08
|
|
08 Apr 2010 | AP01 | Appointment of Nilufer Hoare as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Tstp Limited as a director | |
08 Apr 2010 | TM02 | Termination of appointment of Harbern Enterprises Ltd as a secretary | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
07 Apr 2008 | 288c | Director's Change of Particulars / sochalls partnership LTD / 19/12/2007 / Surname was: sochalls partnership LTD, now: tstp LIMITED; HouseName/Number was: , now: 9; Street was: 9 wimpole street, now: wimpole street | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
10 Apr 2007 | 363a | Return made up to 07/04/07; full list of members | |
14 Sep 2006 | CERTNM | Company name changed atlantic secretarial LIMITED\certificate issued on 14/09/06 | |
27 Jul 2006 | AA | Accounts made up to 30 April 2006 | |
10 Apr 2006 | 363a | Return made up to 07/04/06; full list of members | |
05 Aug 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
20 May 2005 | 363a | Return made up to 07/04/05; full list of members | |
11 Feb 2005 | 287 | Registered office changed on 11/02/05 from: sefton potter, temple court cathedral road cardiff CF11 9HA | |
11 Feb 2005 | 288b | Director resigned | |
11 Feb 2005 | 288b | Secretary resigned | |
11 Feb 2005 | 288a | New secretary appointed | |
11 Feb 2005 | 288a | New director appointed | |
09 Nov 2004 | 288a | New director appointed |