- Company Overview for ATOL DEVELOPMENTS LIMITED (06021045)
- Filing history for ATOL DEVELOPMENTS LIMITED (06021045)
- People for ATOL DEVELOPMENTS LIMITED (06021045)
- Charges for ATOL DEVELOPMENTS LIMITED (06021045)
- Insolvency for ATOL DEVELOPMENTS LIMITED (06021045)
- More for ATOL DEVELOPMENTS LIMITED (06021045)
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) |
---|---|---|---|
12 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
04 Dec 2012 | TM01 | Termination of appointment of Jason Alexander as a director | |
24 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jul 2012 | AD01 | Registered office address changed from Bushbury House, 435 Wilmslow Road, Withington Manchester M20 4AF on 13 July 2012 | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
22 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | AP01 | Appointment of Jason Lee Alexander as a director | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | TM01 | Termination of appointment of Jason Alexander as a director | |
20 Jun 2011 | AP02 | Appointment of Wheatsheaf Property Developments Ltd as a director | |
20 Jun 2011 | TM01 | Termination of appointment of Francis Moran as a director | |
22 Mar 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mr Francis Moran on 1 October 2010 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Jason Lee Alexander on 1 October 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Mr Francis Moran on 6 April 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Mr Jason Lee Alexander on 6 April 2010 | |
21 Sep 2010 | TM02 | Termination of appointment of Francis Moran as a secretary | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |