- Company Overview for ATLAS TANKS LTD (NI040526)
- Filing history for ATLAS TANKS LTD (NI040526)
- People for ATLAS TANKS LTD (NI040526)
- Charges for ATLAS TANKS LTD (NI040526)
- More for ATLAS TANKS LTD (NI040526)
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) |
---|---|---|---|
23 Jun 2011 | TM01 | Termination of appointment of Dermot Mulvihill as a director | |
23 Jun 2011 | AP01 | Appointment of Mr Geoff Doherty as a director | |
01 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
26 Jan 2010 | AD01 | Registered office address changed from Seapatrick Road Seapatrick Banbridge Co Down BT32 4PH on 26 January 2010 | |
31 Dec 2009 | MISC | Resignation of auditors | |
02 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2009 | 371AR(NI) | 30/11/08 | |
23 Feb 2009 | 295(NI) | Change in sit reg add | |
04 Dec 2008 | AC(NI) | 31/12/07 annual accts | |
03 Jun 2008 | 371S(NI) | 02/04/08 annual return shuttle | |
06 May 2008 | 295(NI) | Change in sit reg add | |
06 May 2008 | 296(NI) | Change of dirs/sec | |
06 May 2008 | 296(NI) | Change of dirs/sec | |
06 May 2008 | 296(NI) | Change of dirs/sec | |
19 Dec 2007 | 296(NI) | Change of dirs/sec | |
19 Dec 2007 | 296(NI) | Change of dirs/sec | |
19 Dec 2007 | 296(NI) | Change of dirs/sec | |
19 Dec 2007 | 296(NI) | Change of dirs/sec | |
19 Dec 2007 | 296(NI) | Change of dirs/sec | |
19 Dec 2007 | 296(NI) | Change of dirs/sec | |
01 Aug 2007 | AURES(NI) | Auditor resignation | |
30 Jul 2007 | AURES(NI) | Auditor resignation |