ATLAS EDITIONS LIMITED

New Guild House New Guild House, Birmingham, B3 2LX
StatusDISSOLVED
Company No.05372863
CategoryPrivate Limited Company
Incorporated22 Feb 2005
Age19 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution21 Aug 2013
Years10 years, 9 months, 27 days

SUMMARY

ATLAS EDITIONS LIMITED is an dissolved private limited company with number 05372863. It was incorporated 19 years, 3 months, 23 days ago, on 22 February 2005 and it was dissolved 10 years, 9 months, 27 days ago, on 21 August 2013. The company address is New Guild House New Guild House, Birmingham, B3 2LX.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 May 2013

Action Date: 09 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-05-09

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 21 May 2013

Action Date: 09 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2013-05-09

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Dec 2012

Action Date: 16 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-11-16

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 31 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 13 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: Clearwater Buildings Welsh Road East Napton Halt Southam Warwickshire CV47 1NA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 20 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 14/11/05 from: atlas house 7 woodward close whitnash royal leamington spa warwickshire CV31 2LS

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANALSIDE MANAGEMENT COMPANY LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:02543749
Status:ACTIVE
Category:Private Limited Company

CLEARMINDSET LIMITED

73 SUTHERLAND RD,SOUTHAMPTON,SO16 8GB

Number:09815697
Status:ACTIVE
Category:Private Limited Company

G4S GLOBAL HOLDINGS LIMITED

5TH FLOOR, SOUTHSIDE,LONDON,SW1E 6QT

Number:05026978
Status:ACTIVE
Category:Private Limited Company

JR BUSINESS SERVICES LIMITED

70 SALVESEN GARDENS,EDINBURGH,EH4 5JR

Number:SC484970
Status:ACTIVE
Category:Private Limited Company

R FINPAK LIMITED

20 KATHLEEN AVENUE,WEMBLEY,HA0 4JH

Number:05569382
Status:ACTIVE
Category:Private Limited Company

RBST LIMITED

C/O RARE BREEDS SURVIVAL TRUST AVENUE Q,KENILWORTH,CV8 2LG

Number:07288648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source