- Company Overview for ATICUS RECOVERY LIMITED (07309126)
- Filing history for ATICUS RECOVERY LIMITED (07309126)
- People for ATICUS RECOVERY LIMITED (07309126)
- Insolvency for ATICUS RECOVERY LIMITED (07309126)
- More for ATICUS RECOVERY LIMITED (07309126)
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) |
---|---|---|---|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
05 Jun 2014 | AD01 | Registered office address changed from Aticus Recvovery Limited Dhr House Unit 1 Kingfisher Business Park Hawthorne Road Litherland Merseyside L20 6PF on 5 June 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AA01 | Previous accounting period extended from 31 July 2011 to 31 October 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF on 9 November 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Mr Daniel Paul Hennessy on 12 August 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS United Kingdom on 2 March 2011 | |
08 Jul 2010 | NEWINC | Incorporation |