AATMAA SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CAMPBELL / 30/10/2012

View Document

09/12/129 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CAMPBELL / 30/10/2012

View Document

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMPBELL / 30/10/2012

View Document

09/12/129 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 30 SHARP CLOSE, SHAW SWINDON WILTSHIRE SN5 5XN

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/01/122 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

01/01/121 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CAMPBELL / 02/11/2011

View Document

01/01/121 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMPBELL / 02/11/2011

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMPBELL / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CAMPBELL / 14/12/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 05/04/07

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 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