ATLANTEAN MICROSYSTEMS LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
COLNE HOUSE
19 GUITHAVON STREET
WITHAM
CM8 1BL

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD NEEDHAM

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY BARRY NEEDHAM

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY CHRISTOPHER NEEDHAM / 10/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD NEEDHAM / 10/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHRISTOPHER NEEDHAM / 10/06/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: G OFFICE CHANGED 03/07/02 KNIGHTLANDS NORTH BENFLEET WICKFORD ESSEX SS12 9JR

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: G OFFICE CHANGED 06/07/01 AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/07/962 July 1996 LOCATION OF DEBENTURE REGISTER

View Document

02/07/962 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 AUDITOR'S RESIGNATION

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: G OFFICE CHANGED 19/05/93 26A HIGH STREET CHELMSFORD ESSEX CM1 1YJ

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/917 August 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/09/9021 September 1990 NC INC ALREADY ADJUSTED 16/07/90

View Document

21/09/9021 September 1990 � NC 100/5000 16/07/90

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: G OFFICE CHANGED 21/05/90 35/37 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

22/08/8922 August 1989 COMPANY NAME CHANGED ATLANTIC MICROSYSTEMS LIMITED CERTIFICATE ISSUED ON 23/08/89

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 COMPANY NAME CHANGED OAKABLE LIMITED CERTIFICATE ISSUED ON 23/03/89

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: G OFFICE CHANGED 21/03/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/03/899 March 1989 ALTER MEM AND ARTS 010389

View Document

23/12/8823 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company