- Company Overview for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- Filing history for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- People for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- Charges for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- Insolvency for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- More for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
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 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2007 | 395 | Particulars of mortgage/charge | |
02 Apr 2007 | CERTNM | Company name changed atac consulting LIMITED\certificate issued on 02/04/07 | |
29 Mar 2007 | 225 | Accounting reference date extended from 28/02/07 to 30/04/07 | |
14 Mar 2007 | 395 | Particulars of mortgage/charge | |
05 Mar 2007 | 363a | Return made up to 15/02/07; full list of members | |
27 Feb 2007 | 288b | Director resigned | |
27 Feb 2007 | 288a | New director appointed | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: 43A high street wetherby west yorkshire LS22 6LR | |
22 Sep 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
29 Jun 2006 | 288a | New director appointed | |
17 Feb 2006 | 363s | Return made up to 07/02/06; full list of members | |
07 Feb 2006 | 288a | New secretary appointed | |
06 Feb 2006 | 288b | Secretary resigned | |
28 Dec 2005 | 287 | Registered office changed on 28/12/05 from: 2 kingfisher reach, collingham wetherby west yorkshire LS22 5LX | |
18 Feb 2005 | 288c | Secretary's particulars changed | |
07 Feb 2005 | NEWINC | Incorporation |