Download leads from Nexok and grow your business. Find out more

Atlantic Promotions (UK) Limited

Documents

Total Documents27
Total Pages68

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off
18 April 2000First Gazette notice for voluntary strike-off
3 March 2000Application for striking-off
28 June 1999Full accounts made up to 31 December 1998
2 June 1999Registered office changed on 02/06/99 from: 10-12 pound tree road southampton SO14 1NA
2 June 1999Return made up to 17/12/98; full list of members
2 June 1999Secretary resigned
2 June 1999New secretary appointed
27 October 1998New secretary appointed
8 October 1998Registered office changed on 08/10/98 from: unit 11 northam business centre princes street southampton hampshire SO14 5RP
8 October 1998Secretary resigned
29 September 1998New secretary appointed
29 September 1998Secretary resigned
5 March 1998Registered office changed on 05/03/98 from: 10-12 pound tree road southampton hampshire SO14 1NA
5 March 1998Ad 03/03/98--------- £ si 198@1=198 £ ic 2/200
5 March 1998New secretary appointed
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 February 1998£ nc 1000/2000 06/02/98
10 February 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
10 February 1998Memorandum and Articles of Association
4 February 1998New secretary appointed
4 February 1998Director resigned
4 February 1998Secretary resigned
4 February 1998Registered office changed on 04/02/98 from: 73/75 princess street st peter's square manchester M2 4EG
29 January 1998Company name changed kingbake LIMITED\certificate issued on 30/01/98
17 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed