- Company Overview for ATLAS BRIDGE FINANCE LTD (08635878)
- Filing history for ATLAS BRIDGE FINANCE LTD (08635878)
- People for ATLAS BRIDGE FINANCE LTD (08635878)
- Charges for ATLAS BRIDGE FINANCE LTD (08635878)
- More for ATLAS BRIDGE FINANCE LTD (08635878)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr Mark Edward Bryant on 14 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 16 Gold Tops Newport NP20 4PH to The Old Court Park Road Riverside Pontypool Torfaen NP4 6NZ on 14 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Dafydd Rhys Morgan as a director on 14 October 2014 | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 22 October 2013
|
|
13 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
06 Sep 2013 | MR01 | Registration of charge 086358780001 | |
06 Sep 2013 | MR01 | Registration of charge 086358780002 | |
02 Aug 2013 | NEWINC |
Incorporation
|