This company is commonly known as Atkins International Limited. The company was founded 20 years ago and was given the registration number 04788262. The firm's registered office is in BOLTON. You can find them at Carlyle House, 78 Chorley New Road, Bolton, . This company's SIC code is 99999 - Dormant Company.
Name | : | ATKINS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04788262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2003 |
End of financial year | : | 29 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlyle House, 78 Chorley New Road, Bolton, United Kingdom, BL1 4BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atkins International B.V., Dokter Van Wiechenweg 2, 8025 Bz Zwolle, Netherlands, | Secretary | 20 March 2018 | Active |
Atkins International B.V., Dokter Van Wiechenweg 2, 8025 Bz Zwolle, Netherlands, | Director | 03 April 2018 | Active |
1050, Seventeen Street Suite 1500, Denver, United States, | Director | 03 April 2018 | Active |
Dr. Van Wiechenweg 2, 8825 Bz Zwolle, Netherlands, | Director | 01 November 2017 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 05 June 2003 | Active |
1112 Orange Isle, Fort Lauderdale, Usa, | Secretary | 19 August 2003 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Nominee Secretary | 13 October 2003 | Active |
35 Meeting House Road, Pawling, Usa, NY 12564 | Director | 16 April 2007 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 05 June 2003 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 05 June 2003 | Active |
34 Renwick Avenue, Huntington, New York, Usa, | Director | 08 February 2005 | Active |
25 Hofstra Drive, Plainview, Us, | Director | 19 August 2003 | Active |
1050 17th Street, Suite 1500, Denver, Usa, | Director | 01 January 2016 | Active |
1050 Seventeen Street, Suite 1500, Denver, United States, | Director | 01 January 2016 | Active |
48, Golden Eagle Lane, Littleton, Usa, | Director | 11 August 2008 | Active |
9 Heaton Court, Bury, BL9 9QN | Director | 09 June 2008 | Active |
77 Mile Common Road, Easton, Usa, 06012 | Director | 19 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-08 | Dissolution | Dissolution application strike off company. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Capital | Capital allotment shares. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Change person secretary company with change date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Appoint person secretary company with name date. | Download |
2018-03-21 | Accounts | Accounts with accounts type small. | Download |
2018-03-20 | Officers | Termination secretary company with name termination date. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.