- Company Overview for ATOMICREX LIMITED (06410805)
- Filing history for ATOMICREX LIMITED (06410805)
- People for ATOMICREX LIMITED (06410805)
- More for ATOMICREX LIMITED (06410805)
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 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | AR01 |
Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2011-12-22
|
|
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
28 Oct 2010 | AD01 | Registered office address changed from Velley Cottage 19 Velley Hill Gastard Wiltshire SN13 9PU on 28 October 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
01 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
27 Aug 2009 | 288b | Appointment Terminated Director samuel kendle | |
15 Jan 2009 | 363a | Return made up to 29/10/08; full list of members | |
05 Feb 2008 | 287 | Registered office changed on 05/02/08 from: cornerstone thamesgate business centre 37 victoria avanue southend on sea SS2 6DF | |
29 Oct 2007 | 288b | Secretary resigned | |
29 Oct 2007 | NEWINC | Incorporation |