FLOGAS ATLAS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/11/2427 November 2024 Appointment of Mr Adam John Leak as a secretary on 2024-11-26

View Document

25/11/2425 November 2024 Director's details changed for Mr Ivan James Trevor on 2024-11-25

View Document

04/07/244 July 2024 Termination of appointment of Davinder Billing as a secretary on 2024-07-04

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Oliver Joseph Hall as a secretary on 2023-05-22

View Document

05/06/235 June 2023 Appointment of Mr Davinder Billing as a secretary on 2023-05-22

View Document

29/03/2329 March 2023 Appointment of Mr Oliver Joseph Hall as a director on 2023-03-22

View Document

15/11/2215 November 2022 Appointment of Mr Paul Horton as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of William Francis Gannon as a director on 2022-11-15

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/10/1427 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY LEE WOODHOUSE

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR MARK IAN ALBERT CULLUM

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PLYTE / 12/10/2011

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1011 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/10/0916 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PLYTE / 12/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONAL MURPHY / 12/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 12/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 12/10/2009

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM
25 COPINGER WALK
EDGWARE
LONDON
HA8 0AH

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
12 LAUNCESTON COURT
DUNHEVED ROAD SOUTH
THORNTON HEATH
SURREY
CR7 6AD

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM
81 RAYNS WAY
SYSTON
LEICESTER
LEICESTERSHIRE
LE7 1PF

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DONAL MURPHY

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY PETER ABLETT

View Document

02/10/082 October 2008 SECRETARY APPOINTED LEE SHELLEY WOODHOUSE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JAMES HENRY CUBBON

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MARK EDWARD PLYTE

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 AUDITOR'S RESIGNATION

View Document

26/05/0626 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
WHITLEY WHARF
LONDON ROAD
COVENTRY
WARWICKSHIRE CV3 4AB

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
SALTER HOUSE 11A KINGSWOOD ROAD
HAMPTON LOVETT
DROITWICH
WORCESTERSHIRE WR9 0QH

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM:
SALTER HOUSE
110 KINGSWOOD ROAD
HAMPTON LEVETT, DROITWICH
WORCESTERSHIRE WR9 0QH

View Document

27/10/0327 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/07/0031 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/12/942 December 1994 COMPANY NAME CHANGED
C.& J.TRANSPORT(ATTENBOROUGH)LIM
ITED
CERTIFICATE ISSUED ON 05/12/94

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 AUDITOR'S RESIGNATION

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9328 October 1993 ADOPT MEM AND ARTS 13/10/93

View Document

28/10/9328 October 1993 RE DEBENTURE ETC 13/10/93

View Document

23/10/9323 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9316 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9316 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9316 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/937 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9319 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/03/6030 March 1960 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