-
ATLANTA IMPEX LIMITED - St Helen's House, King Street, Derby, DE1 3EE, United Kingdom
Company Information
- Company registration number
- 03639062
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- St Helen's House
- King Street
- Derby
- DE1 3EE St Helen's House, King Street, Derby, DE1 3EE UK
Management
- Managing Directors
- EDMONDS, Susan
- Company secretaries
- EDMONDS, Susan
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-09-25
- Dissolved on
- 2020-02-26
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Susan Edmonds
- Mrs Susan Edmonds
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ETCHCO 992 LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-09-25
-
ATLANTA IMPEX LIMITED Company Description
- ATLANTA IMPEX LIMITED is a ltd registered in United Kingdom with the Company reg no 03639062. Its current trading status is "closed". It was registered 1998-09-25. It was previously called ETCHCO 992 LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2012-09-25.It can be contacted at St Helen's House .
Get ATLANTA IMPEX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atlanta Impex Limited - St Helen's House, King Street, Derby, DE1 3EE, United Kingdom
Did you know? kompany provides original and official company documents for ATLANTA IMPEX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-26) - GAZ2
keyboard_arrow_right 2019
-
resolution (2019-04-10) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-04-10) - 600
-
liquidation-voluntary-members-return-of-final-meeting (2019-11-26) - LIQ13
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-11) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-04-10) - LIQ01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-10) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-11-19) - CH03
-
change-person-director-company-with-change-date (2015-11-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
-
change-person-director-company-with-change-date (2011-10-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
-
change-person-director-company-with-change-date (2010-10-12) - CH01
-
change-person-secretary-company-with-change-date (2010-10-12) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-09-27) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-16) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-24) - AA
-
legacy (2008-10-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-09-18) - AA
-
legacy (2007-12-31) - 288a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-02) - AA
-
legacy (2006-10-12) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-04) - AA
-
legacy (2005-10-14) - 363s
-
legacy (2005-08-31) - 288c
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-06) - AA
-
legacy (2004-10-04) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-08-06) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-09) - AA
-
legacy (2002-10-07) - 363s
keyboard_arrow_right 2001
-
legacy (2001-10-01) - 363s
-
accounts-with-accounts-type-small (2001-09-07) - AA
keyboard_arrow_right 2000
-
resolution (2000-03-27) - RESOLUTIONS
-
legacy (2000-10-19) - 363s
-
accounts-with-accounts-type-small (2000-03-27) - AA
keyboard_arrow_right 1999
-
legacy (1999-10-22) - 363s
-
legacy (1999-08-26) - 395
-
legacy (1999-07-28) - 225
-
legacy (1999-07-22) - 288b
-
legacy (1999-07-22) - 288a
keyboard_arrow_right 1998
-
legacy (1998-11-05) - 288b
-
certificate-change-of-name-company (1998-11-04) - CERTNM
-
legacy (1998-10-29) - 288a
-
incorporation-company (1998-09-25) - NEWINC