ATLAS EVENT CONSTRUCTION LIMITED

Company Documents

DateDescription
29/08/1329 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/05/1329 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/03/1321 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013

View Document

20/02/1220 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/02/1220 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/02/1220 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009041

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM DEB HOUSE 19 MIDDLEWOODS WAY WHARNCLIFFE BUSINESS PARK CARLTON BARNSLEY SOUTH YORKSHIRE S71 3ES

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATE, DIRECTOR ANDREW FIELDING LOGGED FORM

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FIELDING

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: UNIT 5 MIDDLEWOODS WAY BARNSLEY SOUTH YORKSHIRE S71 3HR

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/06/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: UNIT C CLAYCLIFFE BUSINESS PARK CANNON WAY BARUGH GREEN ROAD BARNSLEY SOUTH YORKSHIRE S75 1JU

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: HIGHFIELD HOUSE 25 SACKVILLE STREET BARNSLEY S70 2DE

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 Incorporation

View Document

30/04/0130 April 2001 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