Unisem (Europe) Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 14, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MC37 LIMITED
ATLANTIC TECHNOLOGY (UK) LIMITED
ATLANTIC TECHNOLOGY HOLDINGS (UK) LIMITED
Company type Private Limited Company , Dissolved Company Number 03774123 Record last updated Friday, February 26, 2016 7:36:38 PM UTC Official Address 5 Waterside Court Albany Street Shaftesbury There are 68 companies registered at this street
Postal Code NP205NT Sector Manufacture of electronic components
Visits Document Type Publication date Download link Notices Feb 26, 2016 Final meetings Notices Feb 5, 2015 Notices to creditors Notices Feb 5, 2015 Resolutions for winding-up Notices Feb 5, 2015 Appointment of liquidators Registry Jan 28, 2015 Change of registered office address Registry Jan 27, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jan 27, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Jan 27, 2015 Ordinary resolution in members' voluntary liquidation Registry Sep 2, 2014 Change of registered office address Registry Jun 19, 2014 Annual return Registry Jun 19, 2014 Notification of single alternative inspection location Registry Jun 19, 2014 Change of registered office address Financials May 14, 2014 Annual accounts Registry Mar 12, 2014 Resignation of one Secretary Registry Feb 28, 2014 Resignation of a woman Registry Feb 12, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 7, 2013 Annual return Registry Jun 7, 2013 Change of location of company records to the registered office Financials Apr 18, 2013 Annual accounts Registry Nov 12, 2012 Appointment of a man as Director Registry Nov 12, 2012 Resignation of one Director Registry Nov 9, 2012 Appointment of a man as Group Chief Operating Officed and Director Registry Oct 10, 2012 Auditor's letter of resignation Registry May 21, 2012 Annual return Financials Apr 16, 2012 Annual accounts Financials Jun 21, 2011 Annual accounts 3774... Registry Jun 16, 2011 Annual return Financials Aug 11, 2010 Annual accounts Registry May 21, 2010 Annual return Registry May 21, 2010 Change of particulars for director Registry May 21, 2010 Change of particulars for director 3774... Registry May 21, 2010 Change of particulars for director Registry May 21, 2010 Change of particulars for secretary Registry Nov 26, 2009 Change of location of company records to the single alternative inspection location Registry Nov 26, 2009 Notification of single alternative inspection location Financials Nov 4, 2009 Annual accounts Registry May 29, 2009 Annual return Registry May 28, 2009 Change in situation or address of registered office Financials Jul 17, 2008 Annual accounts Registry May 22, 2008 Annual return Registry Jun 11, 2007 Annual return 3774... Registry Jun 11, 2007 Notice of change of directors or secretaries or in their particulars Financials May 29, 2007 Annual accounts Registry Mar 23, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 23, 2007 Notice of change of directors or secretaries or in their particulars 3774... Registry Feb 16, 2007 Resignation of a director Registry Jan 9, 2007 Resignation of one General Manager and one Director (a man) Registry Aug 14, 2006 £ nc 1000/1500000 Registry Aug 14, 2006 Notice of increase in nominal capital Registry Aug 14, 2006 £ nc 1000/1500000 Registry Aug 14, 2006 £ nc 1000/1500000 3774... Registry Jun 14, 2006 Annual return Financials May 22, 2006 Annual accounts Registry May 17, 2006 Alteration to memorandum and articles Registry May 17, 2006 Memorandum of association Registry May 17, 2006 Section 175 comp act 06 08 Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3774... Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3774... Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3774... Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3774... Financials Oct 11, 2005 Annual accounts Registry Sep 28, 2005 Particulars of a mortgage or charge Registry Aug 25, 2005 Resignation of a secretary Registry Aug 25, 2005 Appointment of a secretary Registry Jul 25, 2005 Appointment of a woman Registry Jun 21, 2005 Annual return Registry Apr 14, 2005 Resignation of a director Registry Apr 12, 2005 Resignation of a secretary Registry Apr 12, 2005 Appointment of a secretary Registry Apr 8, 2005 Resignation of one Chartered Accountant and one Director (a man) Registry Mar 31, 2005 Appointment of a man as Secretary and Engineer Registry Nov 29, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 29, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 3774... Registry Nov 29, 2004 Section 175 comp act 06 08 Registry Nov 29, 2004 Alteration to memorandum and articles Registry Nov 29, 2004 Alteration to memorandum and articles 3774... Financials Nov 24, 2004 Annual accounts Registry Sep 17, 2004 Company name change Registry Sep 17, 2004 Change of name certificate Registry Sep 9, 2004 Particulars of a mortgage or charge Registry Jul 29, 2004 Appointment of a director Registry Jul 29, 2004 Appointment of a director 3774... Registry Jul 29, 2004 Appointment of a director Registry Jul 22, 2004 Resignation of a director Registry Jul 12, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 25, 2004 Three appointments: 3 men Registry Jun 1, 2004 Annual return Registry Feb 4, 2004 Notice of increase in nominal capital Registry Feb 4, 2004 Alteration to memorandum and articles Registry Jul 7, 2003 Annual return Financials Jun 5, 2003 Annual accounts Financials Jun 5, 2003 Annual accounts 3774... Registry Dec 12, 2002 Change of accounting reference date Registry Dec 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3774... Registry Jun 21, 2002 Annual return