- Company Overview for ATR ABERDEEN LIMITED (SC250752)
- Filing history for ATR ABERDEEN LIMITED (SC250752)
- People for ATR ABERDEEN LIMITED (SC250752)
- Charges for ATR ABERDEEN LIMITED (SC250752)
- More for ATR ABERDEEN LIMITED (SC250752)
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) |
---|---|---|---|
25 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2012 | DS01 | Application to strike the company off the register | |
03 Aug 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
31 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | AP01 | Appointment of Euan Alexander Edmondston Leask as a director on 28 February 2012 | |
07 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
02 Aug 2011 | AA | Full accounts made up to 31 October 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
29 Jul 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
02 Nov 2009 | AP04 | Appointment of Paull & Williamsons Llp as a secretary | |
23 Oct 2009 | TM02 | Termination of appointment of Robert Skidmore as a secretary | |
23 Oct 2009 | TM01 | Termination of appointment of Robert Skidmore as a director | |
30 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
24 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
21 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2009 | 288b | Appointment Terminated Director peter bavidge | |
20 Jan 2009 | 288b | Appointment Terminated Director stanley horne | |
16 Jan 2009 | CERTNM | Company name changed atr hydraulics LIMITED\certificate issued on 20/01/09 | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ | |
29 Aug 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
26 Aug 2008 | 288c | Director's Change of Particulars / peter bavidge / 20/06/2008 / HouseName/Number was: , now: 1; Street was: 2 wildgoose drive, now: bacchante way; Post Code was: AB21 0NQ, now: AB21 0AX | |
17 Jun 2008 | 363a | Return made up to 09/06/08; full list of members |