Liquidation
Company Information for ATLAS COPCO (MANUFACTURING)
HILL HOUSE STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
00484603
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
ATLAS COPCO (MANUFACTURING) | |
Legal Registered Office | |
HILL HOUSE STREET 1 LITTLE NEW STREET LONDON EC4A 3TR | |
Company Number | 00484603 | |
---|---|---|
Company ID Number | 00484603 | |
Date formed | 1950-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1996 | |
Account next due | ||
Latest return | 19/06/1998 | |
Return next due | 17/07/1999 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 06:55:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN HENRY MITCHELL |
||
COLIN HENRY MITCHELL |
||
KAJ POUL MORTENSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANS JORGEN KROOK |
Director | ||
MICHAEL RICHARD GARY |
Company Secretary | ||
ANDERS JOHAN YNGVE CARLEN |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.72 | RETURN OF FINAL MEETING RECEIVED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/98 FROM: P O BOX 79 SWALLOWDALE LANE HEMEL HAMPSTEAD HERTFORDSHIRE HP2 7HA | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
363s | RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS | |
SRES13 | SUBDIVIDE SHARES 01/10/98 | |
122 | S-DIV 01/10/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES02 | REREGISTRATION OTHER 28/09/98 | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
SRES01 | ADOPT MEM AND ARTS 28/09/98 | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AUD | AUDITOR'S RESIGNATION | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/94 FROM: EATON ROAD HEMEL HEMPSTEAD HERTS. HP2 7DR | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363x | RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/87 FROM: MAYLAND AVENUE HEMEL HEMPSTEAD HERTS | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2924 - Manufacture of other general machinery
The top companies supplying to UK government with the same SIC code (2924 - Manufacture of other general machinery) as ATLAS COPCO (MANUFACTURING) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |