- Company Overview for ATLANTIC BTS LIMITED (05233696)
- Filing history for ATLANTIC BTS LIMITED (05233696)
- People for ATLANTIC BTS LIMITED (05233696)
- Charges for ATLANTIC BTS LIMITED (05233696)
- More for ATLANTIC BTS LIMITED (05233696)
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 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2013 | DS01 | Application to strike the company off the register | |
20 Dec 2013 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 20 December 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Mr Christopher John Hill on 18 June 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Anthony Stephen Hill on 18 June 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | TM01 | Termination of appointment of Susan Hill as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Christopher John Hill as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Anthony Stephen Hill as a director | |
04 Jan 2011 | TM01 | Termination of appointment of Jane Hill as a director | |
23 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Mrs Susan Elaine Hill on 15 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Mrs Jane Anne Hill on 15 September 2010 | |
15 Sep 2010 | CH03 | Secretary's details changed for Mr James Hill on 15 September 2010 | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2009 | CERTNM |
Company name changed atlantic (west) LIMITED\certificate issued on 17/11/09
|
|
23 Oct 2009 | RESOLUTIONS |
Resolutions
|