S ATKINSON PROPERTIES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/12/111 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM UNIT 15 TRIDENT PARK BLACKBURN LANCS BB13NU ENGLAND

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM UNIT 15 TRIDENT PARK BLACKBURN LANCASHIRE BB1 3NU

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE ATKINSON

View Document

08/02/118 February 2011 SECRETARY APPOINTED MS LISA HAMER

View Document

15/11/1015 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ATKINSON / 01/11/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 1 CROSS FOLD BLACKBURN LANCASHIRE BB2 3HD

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 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