Atlantic Contracting Northwest Ltd was established in 2012, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Mccartney, Stephanie, Mccartney, Simon, Mccartney, Simon.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTNEY, Stephanie | 29 July 2014 | - | 1 |
MCCARTNEY, Simon | 20 January 2012 | 30 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTNEY, Simon | 20 January 2012 | 29 July 2014 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 14 August 2020 | |
RESOLUTIONS - N/A | 03 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2019 | |
LIQ02 - N/A | 03 October 2019 | |
AD01 - Change of registered office address | 11 September 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 06 October 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AA01 - Change of accounting reference date | 28 October 2014 | |
AR01 - Annual Return | 24 September 2014 | |
TM01 - Termination of appointment of director | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 29 July 2014 | |
AP01 - Appointment of director | 29 July 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 20 October 2013 | |
AR01 - Annual Return | 18 February 2013 | |
NEWINC - New incorporation documents | 20 January 2012 |