- Company Overview for ATLAS CRANES UK LIMITED (SC038800)
- Filing history for ATLAS CRANES UK LIMITED (SC038800)
- People for ATLAS CRANES UK LIMITED (SC038800)
- Charges for ATLAS CRANES UK LIMITED (SC038800)
- More for ATLAS CRANES UK LIMITED (SC038800)
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) |
---|---|---|---|
21 Dec 2015 | TM01 | Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 | |
10 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Paul Anthony Waddington as a director on 31 December 2014 | |
25 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-25
|
|
25 Dec 2014 | AP01 | Appointment of Mr Bryan Alan Flintham as a director on 1 November 2014 | |
15 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Sep 2014 | TM02 | Termination of appointment of Jacqueline Carol Kilcoyne as a secretary on 30 June 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Newhouse Industrial Estate Rowantree Avenue Newhouse Lanarkshire ML1 5RY to 272 Bath Street Glasgow G2 4JR on 5 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Mr Brahim Bahassan Sitou on 1 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Veronique Filipov as a director on 1 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Brahim Bahassan Sitou as a director on 1 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Paul Anthony Waddington as a director on 1 June 2014 | |
05 Jul 2014 | AP03 | Appointment of Mrs Jacqueline Carol Kilcoyne as a secretary | |
25 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-25
|
|
09 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
13 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Sep 2010 | AD01 | Registered office address changed from Unit 3 Cadzow Industrial Estate Hamilton ML3 7QU United Kingdom on 30 September 2010 | |
03 Sep 2010 | AP01 | Appointment of Mr James Fleming Smith as a director | |
16 Aug 2010 | AP01 | Appointment of Mrs Jacqueline Carol Kilcoyne as a director | |
16 Aug 2010 | AD01 | Registered office address changed from Newhouse Industrial Estate Newhouse Lanarkshire ML1 5RY on 16 August 2010 |