Advanced company searchLink opens in new window

ATLAS RECYCLERS LIMITED

Company number NI011004

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)
26 Oct 2011 AD01 Registered office address changed from The Mill Drumaness Ballynahinch Co.Down BT24 8LT on 26 October 2011
25 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
02 Nov 2010 AD02 Register inspection address has been changed
01 Nov 2010 TM01 Termination of appointment of Samuel Chambers as a director
25 Oct 2010 AP01 Appointment of Mr Patrick O'neill as a director
09 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Donal Murphy on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Samuel Chambers on 22 December 2009
22 Dec 2009 CH03 Secretary's details changed for Leonard Pollock on 22 December 2009
16 Jan 2009 AC(NI) 31/03/08 annual accts
29 Oct 2008 371S(NI) 05/10/08 annual return shuttle
13 Jan 2008 AC(NI) 31/03/07 annual accts
23 Nov 2007 371S(NI) 05/10/07 annual return shuttle
10 Jan 2007 AC(NI) 31/03/06 annual accts
21 Oct 2006 371S(NI) 05/10/06 annual return shuttle
11 Oct 2006 296(NI) Change of dirs/sec
11 Oct 2006 296(NI) Change of dirs/sec
11 Jan 2006 AC(NI) 31/03/05 annual accts
11 Nov 2005 371S(NI) 05/10/05 annual return shuttle
25 Mar 2005 296(NI) Change of dirs/sec
07 Jan 2005 296(NI) Change of dirs/sec
07 Jan 2005 296(NI) Change of dirs/sec
20 Dec 2004 AC(NI) 31/03/04 annual accts