OCTAVIUS ATKINSON & SONS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

09/10/159 October 2015 ORDER OF COURT - RESTORATION

View Document

25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

23/07/0823 July 2008 RES02

View Document

22/07/0822 July 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

24/09/9824 September 1998 DISSOLVED

View Document

24/06/9824 June 1998 RETURN OF FINAL MEETING RECEIVED

View Document

09/01/989 January 1998 APPOINTMENT OF LIQUIDATOR

View Document

09/01/989 January 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/989 January 1998 STATEMENT OF AFFAIRS

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM:
LINGFIELD WAY
YARM ROAD INDUSTRIAL ESTATE
DARLINGTON
CO DURHAM DL1 4PS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM:
FLAXBY MOOR WORKS
HOPPERTON
KNARESBOROUGH
NORTH YORKSHIRE HG5 8PE

View Document

26/05/9426 May 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 ￯﾿ᄑ NC 5000000/10000000
13/12/91

View Document

22/01/9222 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/91

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9012 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/89

View Document

15/12/8915 December 1989 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 ￯﾿ᄑ NC 5000000/4824500
13/11/89

View Document

16/11/8916 November 1989 ￯﾿ᄑ NC 375000/5000000
29/09/89

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 NEW SECRETARY APPOINTED

View Document

31/05/8831 May 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8712 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/04/877 April 1987 DIRECTOR RESIGNED

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/8614 May 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/04/393 April 1939 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