ATLAS VENTURE LLP

Company Documents

DateDescription
17/12/1217 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1217 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/07/1230 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2012

View Document

29/02/1229 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 15/12/10

View Document

23/08/1123 August 2011 PREVSHO FROM 31/12/2010 TO 15/12/2010

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM O'KEEFFE

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ

View Document

20/01/1120 January 2011 DECLARATION OF SOLVENCY

View Document

19/01/1119 January 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 DETERMINATION FOR LLPS

View Document

05/01/115 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/11/1016 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATLAS VENTURE UK LIMITED / 12/11/2010

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 55 GROSVENOR STREET LONDON W1K 3BW

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JULIAN SPRAY / 18/06/2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM WILLIAM O'KEEFFE / 18/06/2010

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, LLP MEMBER MARTIN GIBSON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, LLP MEMBER FREDERIC DESTIN

View Document

29/01/1029 January 2010 ANNUAL RETURN MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM WILLIAM O'KEEFFE / 01/01/2010

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 MEMBER RESIGNED SONALI DE RYCKER

View Document

01/04/081 April 2008 MEMBER RESIGNED GERARD MONTANUS

View Document

11/03/0811 March 2008 MEMBER'S PARTICULARS GRAHAM O'KEEFFE

View Document

09/02/089 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/05/073 May 2007

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

27/02/0727 February 2007

View Document

27/02/0727 February 2007 MEMBER RESIGNED

View Document

10/08/0610 August 2006

View Document

10/08/0610 August 2006 NEW MEMBER APPOINTED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 AUDITORS RESIGNATION

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005

View Document

29/04/0529 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

15/04/0515 April 2005

View Document

15/04/0515 April 2005

View Document

15/04/0515 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 MEMBER RESIGNED

View Document

15/04/0515 April 2005

View Document

15/04/0515 April 2005 NEW MEMBER APPOINTED

View Document

15/04/0515 April 2005 NEW MEMBER APPOINTED

View Document

15/04/0515 April 2005 NEW MEMBER APPOINTED

View Document

15/04/0515 April 2005

View Document

15/04/0515 April 2005

View Document

15/04/0515 April 2005

View Document

15/04/0515 April 2005 NEW MEMBER APPOINTED

View Document

24/02/0524 February 2005

View Document

24/02/0524 February 2005 MEMBER SONALI DE RYCKER DETAILS CHANGED BY FORM RECEIVED ON 240205 FOR LLP OC305634

View Document

15/01/0515 January 2005 MEMBER RESIGNED

View Document

15/01/0515 January 2005

View Document

24/09/0424 September 2004 MEMBER'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004

View Document

06/09/046 September 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

26/08/0426 August 2004

View Document

26/08/0426 August 2004 NEW MEMBER APPOINTED

View Document

16/07/0416 July 2004 COMPANY NAME CHANGED ATLAS VENTURE UK LLP CERTIFICATE ISSUED ON 16/07/04

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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