About

Registered Number: 00582602
Date of Incorporation: 18/04/1957 (68 years ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: 45 Church Street, Birmingham, B3 2RT

 

The Atlas Asbestos Cement Co.Limited was registered on 18 April 1957 with its registered office in Birmingham, it's status is listed as "Dissolved". The company does not have any directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
LIQ13 - N/A 11 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 26 April 2017
LIQ01 - N/A 26 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2017
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 May 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
TM01 - Termination of appointment of director 31 March 2010
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 20 June 2006
353 - Register of members 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
363a - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 20 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 07 November 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 23 September 1994
288 - N/A 04 November 1993
288 - N/A 04 November 1993
AA - Annual Accounts 18 October 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 19 November 1992
363b - Annual Return 18 November 1992
363(287) - N/A 18 November 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
288 - N/A 18 October 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
288 - N/A 24 October 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 03 November 1988
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
RESOLUTIONS - N/A 26 September 1988
288 - N/A 22 April 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.