Advanced company searchLink opens in new window

A T N (UK) LIMITED

Company number 04090483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 TM01 Termination of appointment of Michael Osborne as a director
31 Jan 2011 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Jan 2011 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 10 January 2011
06 Jan 2011 AP01 Appointment of Mr David Singh as a director
06 Jan 2011 TM01 Termination of appointment of David Singh as a director
31 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2010-12-31
  • GBP 50,100
31 Dec 2010 AP01 Appointment of Mr David Singh as a director
13 Dec 2010 CERTNM Company name changed a t n alloys (uk) LIMITED\certificate issued on 13/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-13
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Aug 2010 AA Total exemption small company accounts made up to 31 October 2008
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2010 CERTNM Company name changed a t n (uk) LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
15 Jan 2010 CONNOT Change of name notice
17 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
17 Nov 2009 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Michael Osborne on 1 October 2009