- Company Overview for A&T SPORTS WORLD MANAGEMENT LIMITED (06033437)
- Filing history for A&T SPORTS WORLD MANAGEMENT LIMITED (06033437)
- People for A&T SPORTS WORLD MANAGEMENT LIMITED (06033437)
- More for A&T SPORTS WORLD MANAGEMENT LIMITED (06033437)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2012 | AR01 |
Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
|
|
12 Oct 2011 | TM01 | Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr. Gary James Shilling as a director on 1 October 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
14 Jan 2011 | TM01 | Termination of appointment of Stephanie Hawkes as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Stephanie Hawkes as a director | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
18 Jan 2010 | AP01 | Appointment of Miss Stephanie Hawkes as a director | |
18 Jan 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
04 Jan 2010 | AP01 | Appointment of Miss Stephanie Hawkes as a director | |
04 Jan 2010 | AP01 | Appointment of Miss Stephanie Hawkes as a director | |
04 Jan 2010 | TM01 | Termination of appointment of Linda Tooley as a director | |
09 Nov 2009 | CH01 | Director's details changed for Mrs Linda Tooley on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Dec 2008 | 363a | Return made up to 19/12/08; full list of members | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom | |
25 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2008 | 288c | Director's particulars changed | |
20 Dec 2007 | 363a | Return made up to 19/12/07; full list of members |