- Company Overview for ATCO (NI) LTD (NI610123)
- Filing history for ATCO (NI) LTD (NI610123)
- People for ATCO (NI) LTD (NI610123)
- Insolvency for ATCO (NI) LTD (NI610123)
- More for ATCO (NI) LTD (NI610123)
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) |
---|---|---|---|
08 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2017 | 4.69(NI) | Statement of receipts and payments to 1 March 2017 | |
08 Mar 2017 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2016 | 4.69(NI) | Statement of receipts and payments to 28 May 2016 | |
24 Jun 2015 | 4.69(NI) | Statement of receipts and payments to 28 May 2015 | |
16 Jun 2014 | 4.21(NI) | Statement of affairs | |
06 Jun 2014 | VL1 | Appointment of a liquidator | |
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | TM01 | Termination of appointment of Sandra Kelso as a director | |
02 May 2014 | AD01 | Registered office address changed from 1 Main Street Greyabbey Newtownards County Down BT22 2NE Northern Ireland on 2 May 2014 | |
02 Apr 2014 | AP01 | Appointment of Sandra Mary Kelso as a director | |
02 Apr 2014 | AD01 | Registered office address changed from 4C Templemore Avenue Belfast BT5 4FT Northern Ireland on 2 April 2014 | |
01 Apr 2014 | CERTNM |
Company name changed abbey trading co (NI) LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | AD01 | Registered office address changed from 1-3 Main Street Greyabbey Newtownards County Down BT22 2NE Northern Ireland on 1 April 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of Sandra Kelso as a director | |
31 Mar 2014 | AP01 | Appointment of David Alan Borland as a director | |
31 Mar 2014 | AP01 | Appointment of David Alan Borland as a director | |
21 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2013 | TM01 | Termination of appointment of Barry Mccoubrey as a director | |
04 Feb 2013 | AR01 |
Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-02-04
|
|
08 Jun 2012 | AP01 | Appointment of Mrs Sandra Mary Kelso as a director | |
26 Apr 2012 | AP01 | Appointment of Mr Barry Mccoubrey as a director | |
26 Apr 2012 | TM01 | Termination of appointment of James Kelso as a director | |
10 Jan 2012 | AD01 | Registered office address changed from 39 Portaferry Road Greyabbey Newtownards BT222RX Northern Ireland on 10 January 2012 |