- Company Overview for ATTERBURY UK LIMITED (05364312)
- Filing history for ATTERBURY UK LIMITED (05364312)
- People for ATTERBURY UK LIMITED (05364312)
- Charges for ATTERBURY UK LIMITED (05364312)
- Insolvency for ATTERBURY UK LIMITED (05364312)
- More for ATTERBURY UK LIMITED (05364312)
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) |
---|---|---|---|
03 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 February 2010
|
|
20 Apr 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
11 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 28 February 2009
|
|
06 Jan 2010 | AA | Accounts for a small company made up to 28 February 2009 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Oct 2009 | CH01 | Director's details changed for Julian Michael Gamble on 30 January 2009 | |
12 Oct 2009 | AD01 | Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 12 October 2009 | |
28 Apr 2009 | 363a | Return made up to 15/02/09; full list of members | |
11 Mar 2009 | 88(2) | Ad 30/01/09\gbp si 5555@1=5555\gbp ic 50000/55555\ | |
09 Mar 2009 | 123 | Nc inc already adjusted 30/01/09 | |
09 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jan 2009 | 288b | Appointment terminated director christine gamble | |
15 Jan 2009 | 288b | Appointment terminated secretary christine gamble | |
21 Dec 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
16 Jul 2008 | 363a | Return made up to 15/02/08; full list of members | |
14 Feb 2008 | 88(2)R | Ad 10/10/07--------- £ si 49900@1=49900 £ ic 100/50000 | |
04 Feb 2008 | 123 | Nc inc already adjusted 10/10/07 | |
04 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
30 Oct 2007 | 395 | Particulars of mortgage/charge | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: 20 old mill square storrington west sussex RH20 4NQ |