Founded in 1977, Atlas Metals Ltd are based in Shirley, it's status is listed as "Dissolved". Mccann, Sarah Philomena, Cartmill, John, Hughes, Julie Ann, Cartmill, John Thomas, Cartmill, Joseph Sydney are listed as the directors of this organisation. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTMILL, John | 19 July 2004 | - | 1 |
HUGHES, Julie Ann | 18 January 2005 | - | 1 |
CARTMILL, John Thomas | N/A | 19 February 1993 | 1 |
CARTMILL, Joseph Sydney | N/A | 19 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCANN, Sarah Philomena | 16 November 1992 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 July 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 08 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2015 | |
AD01 - Change of registered office address | 14 July 2014 | |
RESOLUTIONS - N/A | 09 July 2014 | |
RESOLUTIONS - N/A | 09 July 2014 | |
4.70 - N/A | 09 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2014 | |
MR04 - N/A | 19 April 2014 | |
MR04 - N/A | 19 April 2014 | |
MR04 - N/A | 19 April 2014 | |
MR04 - N/A | 19 April 2014 | |
MR04 - N/A | 19 April 2014 | |
AD01 - Change of registered office address | 03 April 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 17 November 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2009 | |
RESOLUTIONS - N/A | 06 April 2009 | |
363a - Annual Return | 06 April 2009 | |
169 - Return by a company purchasing its own shares | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 22 January 2008 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
AA - Annual Accounts | 16 February 2006 | |
363a - Annual Return | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
AA - Annual Accounts | 29 November 2004 | |
363s - Annual Return | 29 November 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
AA - Annual Accounts | 27 March 2004 | |
363s - Annual Return | 27 November 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 04 January 2002 | |
363s - Annual Return | 29 November 2001 | |
395 - Particulars of a mortgage or charge | 22 August 2001 | |
363s - Annual Return | 16 November 2000 | |
AA - Annual Accounts | 16 November 2000 | |
363s - Annual Return | 12 November 1999 | |
AA - Annual Accounts | 13 September 1999 | |
287 - Change in situation or address of Registered Office | 20 May 1999 | |
AA - Annual Accounts | 17 February 1999 | |
CERTNM - Change of name certificate | 04 December 1998 | |
363s - Annual Return | 04 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 1998 | |
AA - Annual Accounts | 05 January 1998 | |
363s - Annual Return | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
AA - Annual Accounts | 27 March 1997 | |
395 - Particulars of a mortgage or charge | 04 March 1997 | |
395 - Particulars of a mortgage or charge | 13 February 1997 | |
395 - Particulars of a mortgage or charge | 16 December 1996 | |
363s - Annual Return | 12 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1996 | |
395 - Particulars of a mortgage or charge | 25 October 1996 | |
AA - Annual Accounts | 22 December 1995 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 15 February 1995 | |
363s - Annual Return | 11 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 January 1994 | |
363s - Annual Return | 15 November 1993 | |
288 - N/A | 15 November 1993 | |
AA - Annual Accounts | 27 September 1993 | |
287 - Change in situation or address of Registered Office | 03 June 1993 | |
395 - Particulars of a mortgage or charge | 27 January 1993 | |
288 - N/A | 25 November 1992 | |
395 - Particulars of a mortgage or charge | 20 November 1992 | |
363s - Annual Return | 09 November 1992 | |
AA - Annual Accounts | 30 October 1992 | |
363b - Annual Return | 05 November 1991 | |
AA - Annual Accounts | 18 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 1991 | |
AA - Annual Accounts | 19 November 1990 | |
363 - Annual Return | 19 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1990 | |
363 - Annual Return | 23 March 1990 | |
395 - Particulars of a mortgage or charge | 02 September 1989 | |
RESOLUTIONS - N/A | 28 June 1989 | |
RESOLUTIONS - N/A | 28 June 1989 | |
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 | 28 June 1989 | |
PUC 7 - N/A | 28 June 1989 | |
OLD10 - N/A | 28 June 1989 | |
AA - Annual Accounts | 26 June 1989 | |
363 - Annual Return | 26 June 1989 | |
AA - Annual Accounts | 26 October 1988 | |
363 - Annual Return | 26 October 1988 | |
AA - Annual Accounts | 01 June 1987 | |
AA - Annual Accounts | 01 June 1987 | |
363 - Annual Return | 01 June 1987 | |
363 - Annual Return | 01 June 1987 | |
363 - Annual Return | 01 June 1987 | |
363 - Annual Return | 01 June 1987 | |
287 - Change in situation or address of Registered Office | 08 May 1986 | |
MISC - Miscellaneous document | 19 January 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge | 21 August 2001 | Fully Satisfied |
N/A |
Mortgage deed | 30 April 1997 | Fully Satisfied |
N/A |
Mortgage | 03 March 1997 | Fully Satisfied |
N/A |
Legal charge | 07 February 1997 | Fully Satisfied |
N/A |
Debenture | 09 December 1996 | Fully Satisfied |
N/A |
Legal charge | 17 October 1996 | Fully Satisfied |
N/A |
Legal charge | 25 January 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 November 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 November 1992 | Fully Satisfied |
N/A |
Debenture | 31 August 1989 | Fully Satisfied |
N/A |
Debenture | 03 June 1986 | Fully Satisfied |
N/A |
Legal charge | 08 February 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 16 August 1984 | Fully Satisfied |
N/A |
Debenture | 05 October 1978 | Fully Satisfied |
N/A |