Advanced company searchLink opens in new window

ATOMIC PRINT MANAGEMENT LIMITED

Company number 04725779

Filter by category

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DS01 Application to strike the company off the register
19 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Nov 2013 AP01 Appointment of Mr Peter David Reid as a director
12 Aug 2013 AP01 Appointment of Mr Daniel Yardley as a director
06 Jun 2013 TM01 Termination of appointment of Dean Wright as a director
22 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013
04 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
16 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2011 CH03 Secretary's details changed for Ash Shah on 21 November 2011
22 Nov 2011 AP03 Appointment of Ash Shah as a secretary
22 Nov 2011 TM02 Termination of appointment of Colin Brigden as a secretary
04 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
04 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
04 May 2011 TM01 Termination of appointment of Bruce Winfield as a director
04 May 2011 TM02 Termination of appointment of Bruce Winfield as a secretary
04 May 2011 AP01 Appointment of Mr Dean Anthony Wright as a director
13 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
12 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
01 Dec 2009 AD01 Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009
01 Dec 2009 AP03 Appointment of Mr Colin John Brigden as a secretary