ATKINSON AND SONS LTD

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 APPLICATION FOR STRIKING-OFF

View Document

19/07/1419 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/03/143 March 2014 PREVSHO FROM 30/04/2014 TO 30/11/2013

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/06/139 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ATKINSON / 01/06/2012

View Document

09/06/139 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ATKINSON / 01/06/2012

View Document

09/06/139 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL ATKINSON / 04/06/2012

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ATKINSON / 04/06/2012

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ATKINSON / 04/06/2012

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

08/12/118 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 53 DEBEN VALLEY DRIVE KESGRAVE IPSWICH IP5 2FB

View Document

23/05/1123 May 2011 25/04/11 NO CHANGES

View Document

04/11/104 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company