ATOMIC MK LIMITED

Company Documents

DateDescription
30/07/0930 July 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/0930 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/10/0816 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/08/2008:LIQ. CASE NO.1

View Document

16/10/0816 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/10/0814 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/08/2008:LIQ. CASE NO.1

View Document

14/10/0814 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/05/0827 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2008:LIQ. CASE NO.1

View Document

23/05/0823 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2008:LIQ. CASE NO.1

View Document

25/04/0825 April 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

02/01/082 January 2008 STATEMENT OF PROPOSALS

View Document

07/11/077 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: G OFFICE CHANGED 05/11/07 66 WIGMORE STREET LONDON W1U 2SB

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 66 WIGMORE STREET LONDON W1U 2HQ

View Document

30/03/0630 March 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: G OFFICE CHANGED 09/10/01 120 EAST ROAD LONDON N1 6AA

View Document

08/10/018 October 2001 COMPANY NAME CHANGED FRESHNOTE LIMITED CERTIFICATE ISSUED ON 08/10/01

View Document

02/10/012 October 2001 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