ATC EXECUTIVE SERVICE LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/11/0928 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: GISTERED OFFICE CHANGED ON 12/11/2008 FROM SUITE 16, BEAUFORT COURT ADMIRALS WAY SOUTH QUAY, DOCKLANDS LONDON E14 9XL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED A TOP CLASS LIMOUSINE SERVICE LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR ROBERT ALFRED GIBBS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GIBBS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR LYDIA GIBBS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

28/10/0328 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0328 October 2003 Incorporation

View Document


More Company Information