ATLAS CONVERTING (UK HOLDINGS) LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Satisfaction of charge 2 in full

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/11/2229 November 2022 Termination of appointment of Lutz Busch as a director on 2022-11-21

View Document

28/11/2228 November 2022 Appointment of Mr Alan Ingram Johnson as a director on 2022-11-21

View Document

28/11/2228 November 2022 Termination of appointment of Stephen Jeffrey Darlington as a director on 2022-11-21

View Document

28/11/2228 November 2022 Appointment of Mr Markus Vollmer as a director on 2022-11-21

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/04/225 April 2022 Termination of appointment of David Carson Reynolds as a secretary on 2022-02-25

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Statement of capital on 2022-01-24

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN INGRAM JOHNSON / 29/09/2014

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN INGRAM JOHNSON / 28/09/2012

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MRS MARLENE BRAYCOTTON

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED ANNE WALKER

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MRS WENDY JOHNSON

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MRS ALISON DARLINGTON

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/118 December 2011 ADOPT ARTICLES 01/11/2011

View Document

15/11/1115 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/11/1115 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/11/1115 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

15/11/1115 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/11/1115 November 2011 SAIL ADDRESS CREATED

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM WOLESLEY ROAD KEMPSTON BEDFORD

View Document

07/02/117 February 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

01/11/101 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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