AT LONG LAST GROUP LTD

Company Documents

DateDescription
21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW RICHARD BIRD / 25/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY MARY MCLAUGHLIN

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARY MCLAUGHLIN

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW RICHARD BIRD / 08/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY CATHERINE MCLAUGHLIN / 10/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE MCLAUGHLIN / 04/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW RICHARD BIRD / 04/11/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY BIRD / 08/01/2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM THE COBBLES DONKEY LANE WILMSLOW CHESHIRE SK9 1PX

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 THE COBBLES, DONKEY LANE WINSLOW CHESHIRE SK9 1PX

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 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