Advanced company searchLink opens in new window

ATLANTIC NOMINEE SERVICES LTD

Company number 05097917

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)
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
  • GBP 1
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