- Company Overview for ATLAS PAINTING ACCESSORIES UK LIMITED (06439257)
- Filing history for ATLAS PAINTING ACCESSORIES UK LIMITED (06439257)
- People for ATLAS PAINTING ACCESSORIES UK LIMITED (06439257)
- More for ATLAS PAINTING ACCESSORIES UK LIMITED (06439257)
| 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) |
|---|---|---|---|
| 23 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 10 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Apr 2011 | DS01 | Application to strike the company off the register | |
| 06 Dec 2010 | AR01 |
Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
| 03 Dec 2010 | AD01 | Registered office address changed from Enterprise Centre Unit 7 Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom on 3 December 2010 | |
| 23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
| 05 May 2010 | AD01 | Registered office address changed from Exchange House, 33 Station Road Liphook Hampshire GU30 7DW on 5 May 2010 | |
| 14 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
| 14 Dec 2009 | CH01 | Director's details changed for Jose Marcio Atz on 28 November 2009 | |
| 14 Dec 2009 | CH01 | Director's details changed for Cesar Bettanin on 28 November 2009 | |
| 02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
| 13 Feb 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
| 05 Feb 2009 | 363a | Return made up to 28/11/08; full list of members | |
| 05 Feb 2008 | CERTNM | Company name changed atlas paint accessories uk limit ed\certificate issued on 05/02/08 | |
| 28 Nov 2007 | NEWINC | Incorporation |