ALL TRANSPORT SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FIRST GAZETTE

View Document

24/09/1124 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/1025 August 2010 25/08/10 NO CHANGES

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANOOP KALIA / 20/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM ANSELL GARDEN CENTRE, HOLLOWAY LANE, HARMONDSWORTH MIDDLESEX UB7 0AE

View Document

20/10/0920 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 24 HIGH STREET SLOUGH BERKSHIRE SL1 1EQ

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 135 HIGH STREET EGHAM SURREY TW20 9HL

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 NC INC ALREADY ADJUSTED 24/11/05

View Document

09/12/059 December 2005 � NC 100/10000 24/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 24, HIGH STREET SLOUGH SLOUGH BERKSHIRE SL1 1EQ

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 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