ATEL CORROSION MONITORING LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 24/02/2524 February 2025 | Application to strike the company off the register |
| 29/02/2429 February 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
| 04/02/234 February 2023 | Confirmation statement made on 2022-12-21 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/02/1710 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O BRIERLEY COLEMAN AND COMPANY SUITE 327-328 CITIBASE 40 PRINCESS STREET MANCHESTERM1 6DE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/02/1622 February 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/02/155 February 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/05/1428 May 2014 | COMPANY RESTORED ON 28/05/2014 |
| 28/05/1428 May 2014 | Annual return made up to 21 December 2010 with full list of shareholders |
| 28/05/1428 May 2014 | Annual return made up to 21 December 2011 with full list of shareholders |
| 28/05/1428 May 2014 | Annual return made up to 21 December 2012 with full list of shareholders |
| 28/05/1428 May 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/08/112 August 2011 | STRUCK OFF AND DISSOLVED |
| 19/04/1119 April 2011 | FIRST GAZETTE |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FERNANDEZ GIULIANI / 17/01/2010 |
| 02/02/102 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LUCIO GIULIANI / 17/01/2010 |
| 27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/02/096 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 23/04/0823 April 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
| 18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/03/079 March 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
| 17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: C/O BRIERLEY COLEMAN & CO, 3B PORTLAND CHAMBERS, 131-133 PORTLAND STREET, MANCHESTER M1 4PY |
| 14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 02/03/062 March 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
| 12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 06/01/056 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
| 28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 10/02/0410 February 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
| 27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 16/01/0316 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
| 04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 17/01/0217 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
| 23/03/0123 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 23/03/0123 March 2001 | NEW DIRECTOR APPOINTED |
| 23/03/0123 March 2001 | DIRECTOR RESIGNED |
| 23/03/0123 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/01/015 January 2001 | SECRETARY RESIGNED |
| 05/01/015 January 2001 | DIRECTOR RESIGNED |
| 21/12/0021 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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