ATOMIC ENGINEERING HOLDINGS LIMITED
Company number 08319721
- Company Overview for ATOMIC ENGINEERING HOLDINGS LIMITED (08319721)
- Filing history for ATOMIC ENGINEERING HOLDINGS LIMITED (08319721)
- People for ATOMIC ENGINEERING HOLDINGS LIMITED (08319721)
- Charges for ATOMIC ENGINEERING HOLDINGS LIMITED (08319721)
- More for ATOMIC ENGINEERING HOLDINGS LIMITED (08319721)
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) |
---|---|---|---|
11 May 2016 | MR01 | Registration of charge 083197210001, created on 11 May 2016 | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | DS01 | Application to strike the company off the register | |
20 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH01 | Director's details changed for Mr Michael David Howard on 1 September 2013 | |
11 Dec 2012 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
11 Dec 2012 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 11 December 2012 | |
05 Dec 2012 | NEWINC | Incorporation |