- Company Overview for ATTAM TECHNOLOGY HOLDINGS LIMITED (07775821)
- Filing history for ATTAM TECHNOLOGY HOLDINGS LIMITED (07775821)
- People for ATTAM TECHNOLOGY HOLDINGS LIMITED (07775821)
- More for ATTAM TECHNOLOGY HOLDINGS LIMITED (07775821)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Alan Arthur Watkins on 1 September 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Kevin Lewis on 1 September 2013 | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
02 Jul 2013 | AP03 | Appointment of Mr Kevin Lewis as a secretary | |
02 Jul 2013 | TM02 | Termination of appointment of Martin Wakelam as a secretary | |
28 Mar 2013 | AD01 | Registered office address changed from Mayesbrook House Lawnswood Business Park, Redvers Close Lawnswood Leeds LS16 6QY United Kingdom on 28 March 2013 | |
19 Oct 2012 | AP01 | Appointment of Mr Alan Arthur Watkins as a director | |
19 Oct 2012 | AP01 | Appointment of Mr Kevin Lewis as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Richard Starling as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Robin Jackson as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Michael Henderson as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Andrew Forsyth as a director | |
19 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
20 Sep 2011 | AP01 | Appointment of Mr Richard Starling as a director | |
20 Sep 2011 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 20 September 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Ssh Directors Limited as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Peter Crossley as a director |