ATM TEL COMMUNICATIONS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 13/11/1813 November 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 28/08/1828 August 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 20/08/1820 August 2018 | APPLICATION FOR STRIKING-OFF |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM FLAT 3 70A TUDOR STREET CARDIFF CF11 6AL |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/10/159 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/11/1321 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 38 LAURA STREET TREFOREST PONTYPRIDD MID GLAMORGAN CF37 1NW UNITED KINGDOM |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/10/1225 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 6 NIAGARA STREET TREFOREST PONTYPRIDD MID GLAMORGAN CF37 1BP |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/12/1119 December 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM, 81 MEADOW STREET, TREFOREST, PONTYPRIDD, MID GLAMORGAN, CF37 1SS |
| 29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NAQI HUSSAIN / 07/01/2011 |
| 14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, 6 NIAGARA STREET, PONTYPRIDD, CF371BP, WALES |
| 05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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