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

Samsons Atco Limited

Documents

Total Documents41
Total Pages330

Filing History

7 August 2009Final Gazette dissolved via compulsory strike-off
14 July 2009Administrator's progress report to 28 April 2009
7 May 2009Notice of move from Administration to Dissolution
11 December 2008Administrator's progress report to 28 October 2008
8 July 2008Statement of administrator's proposal
8 May 2008Registered office changed on 08/05/2008 from the heathers nursing home gorsemoor road heath hayes cannock WS12 3HR
8 May 2008Appointment of an administrator
24 October 2007Registered office changed on 24/10/07 from: c/o mehta & tengra 24 bedford row london WC1R 4TQ
15 October 2007Particulars of mortgage/charge
8 October 2007New director appointed
8 October 2007Secretary resigned;director resigned
8 October 2007Director resigned
8 October 2007Declaration of assistance for shares acquisition
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2007New secretary appointed
4 October 2007Declaration of satisfaction of mortgage/charge
4 October 2007Declaration of satisfaction of mortgage/charge
1 June 2007Total exemption full accounts made up to 30 June 2006
9 November 2006Return made up to 29/04/06; full list of members
3 January 2006Total exemption full accounts made up to 30 June 2005
3 January 2006Total exemption full accounts made up to 30 June 2004
22 July 2005Return made up to 29/04/05; full list of members
20 December 2004Total exemption full accounts made up to 30 June 2003
20 August 2004Return made up to 29/04/04; full list of members
19 April 2004Total exemption full accounts made up to 30 June 2002
18 June 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
25 October 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
3 August 2002Total exemption full accounts made up to 30 June 2001
7 January 2002Particulars of mortgage/charge
16 August 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
1 August 2001Total exemption full accounts made up to 30 June 2000
14 March 2001Return made up to 29/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
4 March 2000Full accounts made up to 30 June 1999
24 May 1999Return made up to 29/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
22 December 1998Particulars of mortgage/charge
22 December 1998Particulars of mortgage/charge
11 June 1998New secretary appointed;new director appointed
11 June 1998Secretary resigned
11 June 1998New director appointed
11 June 1998Director resigned
29 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing