- Company Overview for A.T.M.I. (UK) LIMITED (07632785)
- Filing history for A.T.M.I. (UK) LIMITED (07632785)
- People for A.T.M.I. (UK) LIMITED (07632785)
- More for A.T.M.I. (UK) LIMITED (07632785)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
02 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 7 Headley Road Woodley Reading Berkshire RG5 4JB to 61/63 Crockhamwell Road Woodley Reading RG5 3JP on 21 September 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from Regus House 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 23 January 2014 | |
18 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
14 Jun 2011 | AP01 | Appointment of Mr Oddvar Maudal as a director | |
13 May 2011 | NEWINC |
Incorporation
|