• UK
  • ATOMICAL BANK LIMITED - FINANCE HOUSE, PARK STREET, GUILDFORD, SURREY, United Kingdom

Company Information

Company registration number
06726727
Company Status
CLOSED
Country
United Kingdom
Registered Address
FINANCE HOUSE
PARK STREET
GUILDFORD
SURREY
UNITED KINGDOM
GU1 4XB
FINANCE HOUSE, PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4XB UK

Management

Managing Directors
EDWARD OSCAR BELGEONNE
Company secretaries
STEPHEN CHARLES BARTON

Company Details

Type of Business
ltd
Incorporated
2008-10-17
Dissolved on
2011-11-01
SIC/NACE
7222 - Other software consultancy and supply

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2009-10-31
Last Return Made Up To:
2010-10-17

ATOMICAL BANK LIMITED Company Description

ATOMICAL BANK LIMITED is a ltd registered in United Kingdom with the Company reg no 06726727. Its current trading status is "closed". It was registered 2008-10-17. It has declared SIC or NACE codes as "7222 - Other software consultancy and supply". It has 1 director and 1 secretary. The latest accounts are filed up to 2009-10-31. The latest annual return was filed up to 2010-10-17.It can be contacted at Finance House .
More information

Get ATOMICAL BANK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Atomical Bank Limited - FINANCE HOUSE, PARK STREET, GUILDFORD, SURREY, United Kingdom

Did you know? kompany provides original and official company documents for ATOMICAL BANK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • DIRECTOR APPOINTED MR CHRIS KEENAN (2011-02-17) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JAN PATHUEL (2011-02-24) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEENAN (2011-06-23) - TM01

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2011-07-06) - DS01

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2011-07-19) - GAZ1(A)

    Add to Cart
     
  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2011-11-01) - GAZ2(A)

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 (2010-07-20) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 12/11/2010 FROM (2010-11-12) - AD01

    Add to Cart
     
  • 17/10/10 FULL LIST (2010-11-12) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARTON / 19/03/2009 (2009-03-19) - 288c

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/03/2009 FROM (2009-03-19) - 287

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PATHUEL / 03/10/2009 (2009-10-27) - CH01

    Add to Cart
     
  • 17/10/09 FULL LIST (2009-10-29) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BELGEONNE / 03/10/2009 (2009-10-29) - CH01

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-10-17) - NEWINC

    Add to Cart
     
  • SECRETARY APPOINTED STEPHEN CHARLES BARTON (2008-10-24) - 288a

    Add to Cart
     

expand_less