ATC STRUCTURES LTD

Company Documents

DateDescription
10/09/1910 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/08/2019:LIQ. CASE NO.2

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 18 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG

View Document

17/09/1817 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/08/2018:LIQ. CASE NO.2

View Document

28/09/1728 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1714 August 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009046,00009706

View Document

14/08/1714 August 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/03/1724 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2017

View Document

24/10/1624 October 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/10/1617 October 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/09/1628 September 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/09/161 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM UNIT 3 CHARTER ROAD NAVIGATION WAY RIPON BUSINESS PARK RIPON NORTH YORKSHIRE HG4 1AJ

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059020900002

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA HALL

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY EMMA HALL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/10/1217 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED AFRICAN THATCH COMPANY LTD CERTIFICATE ISSUED ON 30/04/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/10/113 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HALL / 10/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANET HALL / 10/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANET HALL / 10/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HALL / 10/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0928 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HALL / 01/01/2009

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA HALL / 01/01/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM UNIT 2 LOW MILLS WORKSHOPS PHOENIX BUSINESS CENTRE LOW MILL ROAD RIPON NORTH YORKSHIRE HG4 1NS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM GREYSTONE HOUSE, THE ORCHARD DISHFORTH ROAD, SHAROW RIPON NORTH YORKSHIRE HG4 5BE

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07

View Document

10/08/0610 August 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