A T MAINTENANCE LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/123 December 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM APOLLO HOUSE 6 BRAMLEY ROAD MOUNT FARM BLETCHLEY MILTON KEYNES MK1 1PT UNITED KINGDOM

View Document

06/02/126 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM APOLLO HOUSE 6 BRAMLEY ROAD MOUNTB FARM MK1 1PT

View Document

14/09/1014 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HAZEL HARRISON / 01/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HARRISON / 01/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: SUITE 22 CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED THINKSCOPE LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

22/11/0422 November 2004 Incorporation

View Document

22/11/0422 November 2004 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