ATLAS BUILDING COMPANY LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1517 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2015

View Document

05/02/155 February 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

20/01/1520 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2014

View Document

21/07/1421 July 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/06/1420 June 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
12 MUIR ROAD
LIVERPOOL
L9 7AR
UNITED KINGDOM

View Document

28/03/1428 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/07/1319 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
UNIT 4 NORTHERN DIVER BUILDING
APPLEY LANE NORTH APPLEY BRIDGE
WIGAN
LANCASHIRE
WN6 9AE

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCGOVERN / 01/12/2011

View Document

24/04/1224 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCGOVERN

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY FRANK MCGOVERN

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY FRANK MCGOVERN

View Document

02/08/112 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ANDREW MCGOVERN / 25/05/2010

View Document

23/08/1023 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCGOVERN / 25/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR ANTHONY MCGOVERN

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY APPOINTED FRANK MCGOVERN

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY FRANCES MCGOVERN

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED FRANCIS ANDREW MCGOVERN

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 24 UPPER DICCONSON STREET WIGAN WN1 2AG

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: G OFFICE CHANGED 20/09/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 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