ATLAS METALS AND SECURITY PRODUCTS LIMITED
Company number 10058533
- Company Overview for ATLAS METALS AND SECURITY PRODUCTS LIMITED (10058533)
- Filing history for ATLAS METALS AND SECURITY PRODUCTS LIMITED (10058533)
- People for ATLAS METALS AND SECURITY PRODUCTS LIMITED (10058533)
- More for ATLAS METALS AND SECURITY PRODUCTS LIMITED (10058533)
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) |
---|---|---|---|
19 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2020 | TM01 | Termination of appointment of Saqib Malik as a director on 20 February 2020 | |
04 Mar 2020 | PSC01 | Notification of Shaminder Singh Sandhu as a person with significant control on 4 March 2020 | |
04 Mar 2020 | PSC07 | Cessation of Saqib Malik as a person with significant control on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
07 Feb 2020 | AP01 | Appointment of Mr Shaminder Singh Sandhu as a director on 7 February 2020 | |
18 Feb 2019 | AD01 | Registered office address changed from 74 Bamford Way Rochdale Lancashire OL11 5JL England to Unit 5 Phoenix Park Industrial Estate Phoenix Close Heywood OL10 2JG on 18 February 2019 | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
07 Aug 2018 | TM01 | Termination of appointment of James David Whitworth as a director on 24 May 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of James David Whitworth as a director on 24 May 2018 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-11
|