ATATOUCH HOLDINGS LIMITED - HOLYWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-04-07 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Gazette. Gazette notice compulsory. 2020-01-14 View Report
Dissolution. Dissolution application strike off company. 2020-01-09 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Accounts. Accounts type total exemption full. 2018-10-19 View Report
Confirmation statement. Statement with updates. 2018-10-17 View Report
Confirmation statement. Statement with updates. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Address. Change date: 2013-09-09. Old address: Murray House Murray Street Belfast BT1 6DN. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date. 2012-07-17 View Report
Officers. Officer name: Brendan Mooney. Termination date: 2012-04-16. 2012-04-19 View Report
Accounts. Accounts type total exemption full. 2011-10-17 View Report
Document replacement. Made up date: 2011-06-13. Form type: AR01. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type total exemption small. 2010-11-02 View Report
Address. Old address: Lesley Exchange East Bridge Street Belfast BT1 3NR. Change date: 2010-10-12. 2010-10-12 View Report
Officers. Officer name: Jeremy Cheetham. 2010-10-12 View Report
Officers. Officer name: Philip Cassidy. 2010-10-12 View Report
Officers. Officer name: Caroline Moffett. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-07-23 View Report
Officers. Officer name: Anita Acheson. 2010-06-23 View Report
Officers. Officer name: Brendan Mooney. 2010-02-05 View Report
Officers. Officer name: Caroline Moffett. 2010-02-05 View Report
Capital. Description: Return of allot of shares. 2009-08-12 View Report
Capital. Description: Pars re con re shares. 2009-08-12 View Report
Capital. Description: Return of allot of shares. 2009-07-31 View Report
Incorporation. Description: Updated mem and arts. 2009-07-31 View Report
Accounts. Legacy. 2009-07-31 View Report
Officers. Description: Change of dirs/sec. 2009-07-31 View Report
Officers. Description: Change of dirs/sec. 2009-07-31 View Report
Officers. Description: Change of dirs/sec. 2009-07-31 View Report
Officers. Description: Change of dirs/sec. 2009-07-31 View Report
Resolution. Description: Resolutions. 2009-07-31 View Report
Address. Description: Change in sit reg add. 2009-07-31 View Report
Annual return. Legacy. 2009-07-02 View Report
Accounts. Legacy. 2009-03-24 View Report
Annual return. Legacy. 2008-06-23 View Report
Officers. Description: Change of dirs/sec. 2007-11-08 View Report
Capital. Description: Not of incr in nom cap. 2007-10-22 View Report