Date | Description |
2025-03-28 |
delete source_ip 146.75.72.229 |
2025-03-28 |
insert source_ip 151.101.188.229 |
2025-02-24 |
delete source_ip 151.101.188.229 |
2025-02-24 |
insert source_ip 146.75.72.229 |
2025-01-23 |
delete source_ip 146.75.72.229 |
2025-01-23 |
insert source_ip 151.101.188.229 |
2024-09-19 |
delete source_ip 151.101.188.229 |
2024-09-19 |
insert source_ip 146.75.72.229 |
2024-08-18 |
delete source_ip 146.75.72.229 |
2024-08-18 |
insert source_ip 151.101.188.229 |
2024-06-10 |
delete source_ip 151.101.60.229 |
2024-06-10 |
insert source_ip 146.75.72.229 |
2023-10-16 |
delete source_ip 146.75.72.229 |
2023-10-16 |
insert source_ip 151.101.60.229 |
2023-02-22 |
delete source_ip 151.101.60.229 |
2023-02-22 |
insert source_ip 146.75.72.229 |
2022-11-19 |
delete source_ip 151.101.16.229 |
2022-11-19 |
insert source_ip 151.101.60.229 |
2022-09-11 |
delete source_ip 151.101.60.229 |
2022-09-11 |
insert source_ip 151.101.16.229 |
2022-07-12 |
delete source_ip 151.101.16.229 |
2022-07-12 |
insert source_ip 151.101.60.229 |
2022-06-11 |
delete source_ip 151.101.60.229 |
2022-06-11 |
insert source_ip 151.101.16.229 |
2022-04-10 |
delete source_ip 151.101.16.229 |
2022-04-10 |
insert source_ip 151.101.60.229 |
2022-03-11 |
delete source_ip 151.101.60.229 |
2022-03-11 |
insert source_ip 151.101.16.229 |
2021-12-06 |
delete source_ip 151.101.16.229 |
2021-12-06 |
insert source_ip 151.101.60.229 |
2021-09-07 |
delete source_ip 151.101.60.229 |
2021-09-07 |
insert source_ip 151.101.16.229 |
2021-08-01 |
delete source_ip 151.101.16.229 |
2021-08-01 |
insert source_ip 151.101.60.229 |
2021-01-30 |
delete source_ip 151.101.60.229 |
2021-01-30 |
insert source_ip 151.101.16.229 |
2020-08-08 |
delete source_ip 151.101.16.229 |
2020-08-08 |
insert source_ip 151.101.60.229 |
2020-07-08 |
insert general_emails in..@atlanticeng.com |
2020-07-08 |
delete address Campbeltown Road
Birkenhead
Merseyside
CH41 9BP |
2020-07-08 |
delete address Campbeltown Road (Cammell Laird Shipyard)
Birkenhead
Merseyside
CH41 9BP |
2020-07-08 |
delete email at..@outlook.com |
2020-07-08 |
delete fax 0151 647 4546 |
2020-07-08 |
delete phone 07393 761816 |
2020-07-08 |
delete phone 07450 924020 |
2020-07-08 |
insert address Campbeltown Road
Birkenhead
Wirral
Merseyside
CH41 9BP |
2020-07-08 |
insert email in..@atlanticeng.com |
2020-07-08 |
insert email s...@atlanticeng.com |
2020-07-08 |
insert phone 0151 649 6819 |
2020-07-08 |
insert phone 07415 106878 |
2020-07-08 |
update primary_contact Campbeltown Road (Cammell Laird Shipyard)
Birkenhead
Merseyside
CH41 9BP => Campbeltown Road
Birkenhead
Wirral
Merseyside
CH41 9BP |
2019-12-11 |
delete source_ip 151.101.60.229 |
2019-12-11 |
insert source_ip 151.101.16.229 |
2019-11-10 |
delete source_ip 151.101.16.229 |
2019-11-10 |
insert source_ip 151.101.60.229 |
2018-12-25 |
delete source_ip 151.101.60.229 |
2018-12-25 |
insert phone 07450 924020 |
2018-12-25 |
insert source_ip 151.101.16.229 |
2018-04-07 |
insert company_previous_name ATLANTIC ENGINEERING LIMITED |
2018-04-07 |
update name ATLANTIC ENGINEERING LIMITED => 02828862 LIMITED |
2018-03-12 |
update statutory_documents COMPANY NAME CHANGED ATLANTIC ENGINEERING
CERTIFICATE ISSUED ON 12/03/18 |
2018-03-12 |
update statutory_documents O/C RESTORATION - PREV IN LIQ CVL |
2017-11-21 |
insert index_pages_linkeddomain twitter.com |
2017-10-14 |
delete alias Atlantic Engineering and Laboratories Ltd |
2017-10-14 |
delete index_pages_linkeddomain imageaffects.co.uk |
2017-10-14 |
delete source_ip 85.233.160.139 |
2017-10-14 |
insert address Campbeltown Road
Birkenhead
Merseyside
CH41 9BP |
2017-10-14 |
insert phone 07393 761816 |
2017-10-14 |
insert source_ip 151.101.60.229 |
2016-11-19 |
delete source_ip 85.233.160.129 |
2016-11-19 |
insert source_ip 85.233.160.139 |
2016-03-05 |
delete source_ip 85.233.160.139 |
2016-03-05 |
insert source_ip 85.233.160.129 |
2015-08-27 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2015-08-05 |
delete source_ip 85.233.160.129 |
2015-08-05 |
insert source_ip 85.233.160.139 |
2015-05-27 |
update statutory_documents RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
2015-05-09 |
delete source_ip 194.159.243.247 |
2015-05-09 |
insert source_ip 85.233.160.129 |
2014-07-11 |
insert person Phil Diamond |
2014-04-07 |
update company_status In Administration => Liquidation |
2014-04-01 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2014-03-12 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2014 |
2014-03-11 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION |
2014-01-28 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2014 |
2013-07-31 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2013 |
2013-07-17 |
update website_status DomainNotFound => OK |
2013-07-17 |
delete address Odyssey Centre
Corporation Road
Birkenhead,
Cheshire.
CH41 1LB |
2013-07-17 |
delete alias Atlantic Engineering Ltd |
2013-07-17 |
delete email ae..@atlanticeng.com |
2013-07-17 |
delete fax +44(0) 151 647 4546 |
2013-07-17 |
delete person Frank Waring |
2013-07-17 |
delete person Phil Diamond |
2013-07-17 |
delete phone +44(0) 151 650 0001 |
2013-07-17 |
insert address Abbots Quay
Monks Ferry
Birkenhead CH41 5LH |
2013-07-17 |
insert address Campbeltown Road (Cammell Laird Shipyard)
Birkenhead
Merseyside
CH41 9BP |
2013-07-17 |
insert alias Atlantic Engineering and Laboratories Ltd |
2013-07-17 |
insert email at..@outlook.com |
2013-07-17 |
insert fax 0151 647 4546 |
2013-07-17 |
insert phone 0151 650 0001 |
2013-07-17 |
update primary_contact Odyssey Centre
Corporation Road
Birkenhead,
Cheshire.
CH41 1LB => Campbeltown Road (Cammell Laird Shipyard)
Birkenhead
Merseyside
CH41 9BP |
2013-07-08 |
update statutory_documents NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR |
2013-07-08 |
update statutory_documents NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-25 |
delete address UNIT 1A ODYSSEY CENTRE CORPORATION ROAD BIRKENHEAD MERSEYSIDE CH41 1LB |
2013-06-25 |
insert address NO.1 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9HF |
2013-06-25 |
update company_status Active => In Administration |
2013-06-25 |
update num_mort_outstanding 4 => 3 |
2013-06-25 |
update num_mort_satisfied 3 => 4 |
2013-06-25 |
update reg_address_care_of null => BEGBIES TRAYNOR |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-12 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2013-05-30 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B |
2013-05-22 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2013-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
UNIT 1A ODYSSEY CENTRE
CORPORATION ROAD
BIRKENHEAD
MERSEYSIDE
CH41 1LB |
2013-03-18 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2013-03-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-10-23 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MOLYNEUX / 02/03/2012 |
2011-10-11 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 02/03/11 FULL LIST |
2010-09-15 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-03-02 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BRIDGWATER / 02/03/2010 |
2009-11-11 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
2009-02-24 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-26 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
2004-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
2003-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-07-08 |
update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-09-04 |
update statutory_documents £ IC 5559/559
31/08/01
£ SR 5000@1=5000 |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents £ IC 18000/17559
01/04/00
£ SR 441@1=441 |
2000-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-11 |
update statutory_documents £ IC 35000/18000
01/04/00
£ SR 17000@1=17000 |
2000-03-10 |
update statutory_documents RE:POS 441 X £1 & AG 24/02/00 |
1999-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-09-16 |
update statutory_documents £ IC 47000/35000
10/09/99
£ SR 12000@1=12000 |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS |
1999-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-09-08 |
update statutory_documents £ IC 65000/47000
31/08/98
£ SR 18000@1=18000 |
1998-06-25 |
update statutory_documents RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS |
1997-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-09-15 |
update statutory_documents £ IC 83000/65000
31/08/97
£ SR 18000@1=18000 |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS |
1997-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-09-25 |
update statutory_documents £ IC 101000/83000
31/08/96
£ SR 18000@1.00=18000 |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS |
1996-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-06-16 |
update statutory_documents RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-06-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/94 |
1994-06-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-06-21 |
update statutory_documents RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS |
1993-09-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1993-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/93 FROM:
UNIT 1
ODYSSEY CENTRE
CORPORATION ROAD
BIRKENHEAD, MERSEYSIDE L41 1HY |
1993-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-02 |
update statutory_documents RE SHARES 28/07/93 |
1993-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-29 |
update statutory_documents NC INC ALREADY ADJUSTED
21/06/93 |
1993-07-29 |
update statutory_documents SECRETARY RESIGNED |
1993-07-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-29 |
update statutory_documents NC INC ALREADY ADJUSTED 21/06/93 |
1993-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |