ATKINSON VARI-TECH LTD.

Company Documents

DateDescription
03/02/103 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ATKINSON

View Document

03/11/093 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

01/06/091 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2009:LIQ. CASE NO.1

View Document

28/12/0828 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/11/0827 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ATKINSON

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM UNIT 4 SETT END ROAD SHADSWORTH BLACKBURN LANCASHIRE BB1 2PT

View Document

11/11/0811 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008375,00008963

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE MILLS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR GLENN LIVINGSTONE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR STEPHEN TAYLOR

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR LAWRENCE MILLS

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/08/9916 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: UNIT 4 SETT END ROAD SHADSWORTH BLACKBURN LANCASHIRE BB1 2PT

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 10 BOROUGH ROAD DARWEN LANCASHIRE

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED PLAIDWELL LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 NC INC ALREADY ADJUSTED 30/11/95

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 � NC 100/250000 13/11

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/01/9425 January 1994

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

29/01/9229 January 1992

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/02/9118 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/04/8329 April 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8329 April 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information