- Company Overview for ATARIS SOLUTIONS LIMITED (06883072)
- Filing history for ATARIS SOLUTIONS LIMITED (06883072)
- People for ATARIS SOLUTIONS LIMITED (06883072)
- Charges for ATARIS SOLUTIONS LIMITED (06883072)
- More for ATARIS SOLUTIONS LIMITED (06883072)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DS01 | Application to strike the company off the register | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 |
Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | CH01 | Director's details changed for Mr Paul Anthony Quinn on 24 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Mr David Lewis on 24 April 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from 634 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom on 24 April 2012 | |
24 Apr 2012 | CH01 | Director's details changed for Mr Paul Lewis on 24 April 2012 | |
24 Apr 2012 | CH03 | Secretary's details changed for Mr David Lewis on 24 April 2012 | |
07 Feb 2012 | AP01 | Appointment of Mr Paul Anthony Quinn as a director on 3 February 2012 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jan 2012 | AD01 | Registered office address changed from C/O Integra Recruitment Ltd 634 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom on 24 January 2012 | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | CONNOT | Change of name notice | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Kevin Bradshaw as a director | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Kevin Bradshaw on 21 April 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Mr David Lewis on 20 April 2010 |